Search icon

A&E TELEVISION NETWORKS, LLC

Company Details

Name: A&E TELEVISION NETWORKS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Sep 2009 (15 years ago)
Entity Number: 3852448
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., 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
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-08-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-08-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-09-11 2010-08-13 Address 235 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-09-03 2009-09-11 Address 235 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905001640 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210901002954 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190925060092 2019-09-25 BIENNIAL STATEMENT 2019-09-01
SR-52948 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-52947 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170913006209 2017-09-13 BIENNIAL STATEMENT 2017-09-01
150928006195 2015-09-28 BIENNIAL STATEMENT 2015-09-01
131007002276 2013-10-07 BIENNIAL STATEMENT 2013-09-01
111019002772 2011-10-19 BIENNIAL STATEMENT 2011-09-01
100813000702 2010-08-13 CERTIFICATE OF CHANGE 2010-08-13

Date of last update: 03 Feb 2025

Sources: New York Secretary of State