Search icon

THEATRICAL RIGHTS WORLDWIDE LLC

Company Details

Name: THEATRICAL RIGHTS WORLDWIDE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2006 (19 years ago)
Entity Number: 3306934
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JGZPJDKB2HA7 2024-08-29 1180 AVENUE OF THE AMERICAS, STE 640, NEW YORK, NY, 10036, 8401, USA 1180 AVENUE OF THE AMERICAS STE 640, NEW YORK, NY, 10036, 8401, USA

Business Information

Doing Business As THEATRICAL RIGHTS WORLDWIDE
URL https://www.theatricalrights.com/
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-09-01
Initial Registration Date 2019-07-25
Entity Start Date 2006-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL MCDONOUGH
Address 1180 AVENUE OF THE AMERICAS STE 640, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name MICHAEL MCDONOUGH
Address 1180 AVENUE OF THE AMERICAS STE 640, NEW YORK, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THEATRICAL RIGHTS WORLDWIDE LLC DOS Process Agent 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-02-16 2016-01-04 Address 570 SEVENTH AVE, STE 2100, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-01-24 2012-02-16 Address 1359 BROADWAY, SUITE 914, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-01-18 2008-01-24 Address ATTN JAMES D SINCLAIR, 181 BAY STREET, TORONTO ONTARIO, CAN (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200103060358 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180102006966 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104006807 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140108006456 2014-01-08 BIENNIAL STATEMENT 2014-01-01
131226000594 2013-12-26 CERTIFICATE OF PUBLICATION 2013-12-26
120216002413 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100129002385 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080124002444 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060118000084 2006-01-18 APPLICATION OF AUTHORITY 2006-01-18

Date of last update: 04 Feb 2025

Sources: New York Secretary of State