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