Search icon

AMC NETWORK ENTERTAINMENT LLC

Headquarter

Company Details

Name: AMC NETWORK ENTERTAINMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2004 (21 years ago)
Entity Number: 3090618
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
LLC_01707639
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001546696
Phone:
212-324-8500

Latest Filings

Form type:
424B5
File number:
333-234695-04
Filing date:
2021-01-26
File:
Form type:
424B5
File number:
333-234695-04
Filing date:
2021-01-25
File:
Form type:
POSASR
File number:
333-234695-04
Filing date:
2021-01-14
File:
Form type:
S-3ASR
File number:
333-234695-04
Filing date:
2019-11-14
File:
Form type:
424B5
File number:
333-210340-01
Filing date:
2017-07-20
File:

Legal Entity Identifier

LEI Number:
549300LRG0HM8Y2KEE38

Registration Details:

Initial Registration Date:
2021-01-29
Next Renewal Date:
2024-01-02
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2004-08-13 2024-08-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823000495 2024-08-23 BIENNIAL STATEMENT 2024-08-23
220826000438 2022-08-26 BIENNIAL STATEMENT 2022-08-01
200828060065 2020-08-28 BIENNIAL STATEMENT 2020-08-01
180815002013 2018-08-15 BIENNIAL STATEMENT 2018-08-01
160823002011 2016-08-23 BIENNIAL STATEMENT 2016-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State