Search icon

WASSERMAN MEDIA GROUP, LLC

Company Details

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

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
cogency global inc Agent 122 e 42nd st., 18th fl, NEW YORK, NY, 10168

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203855 Other Statutory Actions 2012-05-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-15
Termination Date 2012-08-01
Date Issue Joined 2012-06-20
Section 1331
Status Terminated

Parties

Name WASSERMAN MEDIA GROUP, LLC
Role Plaintiff
Name JONES
Role Defendant
1008783 Other Contract Actions 2010-11-19 other
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