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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALEX HILL | Chief Executive Officer | 800 W. OLYMPIC BLVD, STE. 305, LOS ANGELES, CA, United States, 90015 |
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) |
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