Name: | THE LITERARY GROUP INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 2001 (24 years ago) |
Entity Number: | 2679153 |
ZIP code: | 06810 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1357 BROADWAY, SUITE 316, NEW YORK, NY, United States, 10018 |
Address: | 30 MAIN STREET, SUITE 303, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
FRANK WEINMAN | Chief Executive Officer | 1357 BROADWAY, SUITE 316, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 MAIN STREET, SUITE 303, DANBURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-29 | 2018-07-06 | Address | 62 E. STARRS PL. RD., DANBURY, CT, 06810, USA (Type of address: Service of Process) |
2003-09-04 | 2018-07-06 | Address | 270 LAFAYETTE ST, STE 1505, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2003-09-04 | 2018-07-06 | Address | 270 LAFAYETTE ST, STE 1505, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2001-09-10 | 2008-05-29 | Address | 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180706002021 | 2018-07-06 | BIENNIAL STATEMENT | 2017-09-01 |
080529000111 | 2008-05-29 | CERTIFICATE OF CHANGE | 2008-05-29 |
051110002821 | 2005-11-10 | BIENNIAL STATEMENT | 2005-09-01 |
030904002922 | 2003-09-04 | BIENNIAL STATEMENT | 2003-09-01 |
010910000502 | 2001-09-10 | APPLICATION OF AUTHORITY | 2001-09-10 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State