Search icon

INTERACTIVE ENGAGEMENT GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: INTERACTIVE ENGAGEMENT GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 2009 (16 years ago)
Entity Number: 3798688
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty St, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty St, New York, NY, United States, 10005

Agent

Name Role Address
ROBERT A. FEINBERG Agent WNET, 825 EIGHTH AVENUE, NEW YORK, NY, 10019

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5K6R6
UEI Expiration Date:
2017-08-22

Business Information

Doing Business As:
WNET
Activation Date:
2016-08-22
Initial Registration Date:
2009-06-24

History

Start date End date Type Value
2024-07-29 2025-04-01 Address 28 Liberty St, New York, NY, 10005, USA (Type of address: Service of Process)
2024-07-29 2025-04-01 Address WNET, 825 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2013-06-18 2024-07-29 Address ATTN: OFFICE GENERAL COUNSEL, 825 EIGHTH AVE / 14TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-07-13 2013-06-18 Address ATTN: OFFICE GENERAL COUNSEL, 825 EIGHTH AVE / 14TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-04-12 2011-07-13 Address C/O WNET, 825 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401027035 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240729002253 2024-07-29 BIENNIAL STATEMENT 2024-07-29
190403060512 2019-04-03 BIENNIAL STATEMENT 2019-04-01
170606006790 2017-06-06 BIENNIAL STATEMENT 2017-04-01
150406006699 2015-04-06 BIENNIAL STATEMENT 2015-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State