ESPN BOOKS, LLC
| Name: | ESPN BOOKS, LLC |
| Jurisdiction: | New York |
| Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
| Status: | Inactive |
| Date of registration: | 09 Jan 2006 (20 years ago) |
| Date of dissolution: | 01 Oct 2015 |
| Entity Number: | 3303049 |
| ZIP code: | 91521 |
| County: | New York |
| Place of Formation: | Delaware |
| Address: | 500 SOUTH BUENA VISTA STREET, BURBANK, CA, United States, 91521 |
| Name | Role |
|---|---|
| REGISTERED AGENT REVOKED | Agent |
| Name | Role | Address |
|---|---|---|
| THE LLC | DOS Process Agent | 500 SOUTH BUENA VISTA STREET, BURBANK, CA, United States, 91521 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2013-12-26 | 2015-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
| 2013-12-26 | 2015-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
| 2006-01-09 | 2013-12-26 | Address | 77 WEST 66TH STREET 15TH FLOOR, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 151001000411 | 2015-10-01 | SURRENDER OF AUTHORITY | 2015-10-01 |
| 140109006434 | 2014-01-09 | BIENNIAL STATEMENT | 2014-01-01 |
| 131226000047 | 2013-12-26 | CERTIFICATE OF CHANGE | 2013-12-26 |
| 120127002073 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
| 100108002260 | 2010-01-08 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State