Search icon

WEINER ENTERTAINMENT GROUP, LLC

Company Details

Name: WEINER ENTERTAINMENT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2008 (17 years ago)
Entity Number: 3640290
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2018-10-29 2024-03-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-10-29 2024-03-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-11-20 2018-10-29 Address 20 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-11-20 2018-10-29 Address 20 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-03-11 2017-11-20 Address 11 RIVERSIDE DRIVE, 14PE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2013-07-17 2014-03-11 Address 11 RIVERSIDE DRIVE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2013-07-17 2017-11-20 Address 11 RIVERSIDE DRIVE, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
2010-04-02 2013-07-17 Address 191 CHRYSTIE ST, 4TH FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2008-03-05 2013-07-17 Address 191 CHRYSTIE STREET, 5TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Registered Agent)
2008-03-05 2010-04-02 Address 191 CHRYSTIE STREET, 5TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321001143 2024-03-21 BIENNIAL STATEMENT 2024-03-21
220331002147 2022-03-31 BIENNIAL STATEMENT 2022-03-01
200323060047 2020-03-23 BIENNIAL STATEMENT 2020-03-01
181224006212 2018-12-24 BIENNIAL STATEMENT 2018-03-01
181029000940 2018-10-29 CERTIFICATE OF CHANGE 2018-10-29
171120000558 2017-11-20 CERTIFICATE OF CHANGE 2017-11-20
140311006820 2014-03-11 BIENNIAL STATEMENT 2014-03-01
130717001362 2013-07-17 CERTIFICATE OF CHANGE 2013-07-17
100402002839 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080519000053 2008-05-19 CERTIFICATE OF PUBLICATION 2008-05-19

Date of last update: 03 Feb 2025

Sources: New York Secretary of State