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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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