Search icon

ANSCHUTZ ENTERTAINMENT GROUP, INC.

Branch

Company Details

Name: ANSCHUTZ ENTERTAINMENT GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2006 (18 years ago)
Branch of: ANSCHUTZ ENTERTAINMENT GROUP, INC., Colorado (Company Number 19941008914)
Entity Number: 3406913
ZIP code: 10005
County: New York
Place of Formation: Colorado
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 800 W. Olympic Blvd, Ste. 305, LOS ANGELES, CA, United States, 90015

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ALEX HILL Chief Executive Officer 800 W. OLYMPIC BLVD, STE. 305, LOS ANGELES, CA, United States, 90015

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 800 W. OLYMPIC BLVD, STE. 305, LOS ANGELES, CA, 90015, USA (Type of address: Chief Executive Officer)
2020-08-31 2024-08-19 Address 800 W. OLYMPIC BLVD, STE. 305, LOS ANGELES, CA, 90015, USA (Type of address: Chief Executive Officer)
2020-08-31 2024-08-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-08-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-08-31 2020-08-31 Address 800 W OLYMPIC BLVD, SUITE 305, LOS ANGELES, CA, 90015, USA (Type of address: Chief Executive Officer)
2008-10-01 2016-08-31 Address 1100 S FLOWER ST, STE 3200, LOS ANGELES, CA, 90015, USA (Type of address: Chief Executive Officer)
2008-10-01 2016-08-31 Address 1100 S FLOWER ST, STE 3200, LOS ANGELES, CA, 90015, USA (Type of address: Principal Executive Office)
2006-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819002587 2024-08-19 BIENNIAL STATEMENT 2024-08-19
220804000504 2022-08-04 BIENNIAL STATEMENT 2022-08-01
200831060454 2020-08-31 BIENNIAL STATEMENT 2020-08-01
SR-44633 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44634 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181204007315 2018-12-04 BIENNIAL STATEMENT 2018-08-01
160831002022 2016-08-31 BIENNIAL STATEMENT 2016-08-01
081001002614 2008-10-01 BIENNIAL STATEMENT 2008-08-01
060830000612 2006-08-30 APPLICATION OF AUTHORITY 2006-08-30

Date of last update: 04 Feb 2025

Sources: New York Secretary of State