Search icon

GAME SHOW NETWORK, LLC

Company Details

Name: GAME SHOW NETWORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2001 (24 years ago)
Entity Number: 2605512
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-11-02 2016-08-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-11-02 2016-08-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-22 2015-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-03 2012-10-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-03 2015-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-07-21 2012-10-03 Address 875 AVE. OF AMERICAS, STE.501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230302003754 2023-03-02 BIENNIAL STATEMENT 2023-02-01
210301060557 2021-03-01 BIENNIAL STATEMENT 2021-02-01
190206061063 2019-02-06 BIENNIAL STATEMENT 2019-02-01
SR-87544 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87543 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170223006198 2017-02-23 BIENNIAL STATEMENT 2017-02-01
160810000815 2016-08-10 CERTIFICATE OF CHANGE 2016-08-10
151102000063 2015-11-02 CERTIFICATE OF CHANGE 2015-11-02
150224006353 2015-02-24 BIENNIAL STATEMENT 2015-02-01
130228002477 2013-02-28 BIENNIAL STATEMENT 2013-02-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State