Name: | WASSERMAN MEDIA GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jan 2005 (20 years ago) |
Entity Number: | 3150883 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Contact Details
Phone +1 310-407-0200
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
cogency global inc | Agent | 122 e 42nd st., 18th fl, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-07 | 2025-01-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2024-06-07 | 2025-01-02 | Address | 122 e 42nd st., 18th fl, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2021-01-20 | 2024-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-01-24 | 2021-01-20 | Address | 10960 WILSHIRE BLVD, SUITE 2200, LOS ANGELES, CA, 90024, USA (Type of address: Service of Process) |
2011-02-18 | 2013-01-24 | Address | 444 MADISON AVE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-02-08 | 2011-02-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-02-08 | 2024-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-01-14 | 2010-02-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-01-14 | 2010-02-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102007501 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240607003513 | 2024-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-23 |
230103005059 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210120060080 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
190102060903 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170109006871 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150113006605 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130124006321 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110218002696 | 2011-02-18 | BIENNIAL STATEMENT | 2011-01-01 |
100208000783 | 2010-02-08 | CERTIFICATE OF CHANGE | 2010-02-08 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1203855 | Other Statutory Actions | 2012-05-15 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | WASSERMAN MEDIA GROUP, LLC |
Role | Plaintiff |
Name | JONES |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-11-19 |
Termination Date | 2011-05-19 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | WASSERMAN MEDIA GROUP, LLC |
Role | Plaintiff |
Name | BENDER |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State