Search icon

MGMPLUS ENTERTAINMENT LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
MGMPLUS ENTERTAINMENT LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

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

Filings

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