Name: | MGMPLUS ENTERTAINMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jun 2008 (17 years ago) |
Entity Number: | 3684194 |
ZIP code: | 10005 |
County: | New York |
Foreign Legal Name: | MGMPLUS ENTERTAINMENT LLC |
Address: | 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 |
---|---|---|
MGMPLUS ENTERTAINMENT LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-10 | 2024-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-10 | 2024-06-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-06-10 | 2023-08-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-01 | 2020-06-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-12-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-12-14 | 2018-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-06-21 | 2023-08-10 | Name | EPIX ENTERTAINMENT LLC |
2008-06-13 | 2017-12-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-06-13 | 2017-06-21 | Name | STUDIO 3 PARTNERS LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604002281 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
230810001277 | 2023-08-10 | CERTIFICATE OF AMENDMENT | 2023-08-10 |
220602000038 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200610060432 | 2020-06-10 | BIENNIAL STATEMENT | 2020-06-01 |
SR-50087 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180601007482 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
171214000387 | 2017-12-14 | CERTIFICATE OF CHANGE | 2017-12-14 |
170621000263 | 2017-06-21 | CERTIFICATE OF AMENDMENT | 2017-06-21 |
160706006789 | 2016-07-06 | BIENNIAL STATEMENT | 2016-06-01 |
140602006784 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State