Search icon

RILEY ENTERTAINMENT, INC.

Headquarter

Company Details

Name: RILEY ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2011 (14 years ago)
Entity Number: 4137946
ZIP code: 10106
County: New York
Place of Formation: New York
Address: 888 7th Ave., 4th Floor, NEW YORK, NY, United States, 10106
Principal Address: C/O ML MANAGEMENT, 888 7th Ave., 4th Floor, NEW YORK, NY, United States, 10106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RILEY ENTERTAINMENT, INC., ILLINOIS CORP_73805066 ILLINOIS

Chief Executive Officer

Name Role Address
JOHN MULANEY Chief Executive Officer C/O ML MANAGEMENT, 888 7TH AVE., 4TH FLOOR, NEW YORK, NY, United States, 10106

DOS Process Agent

Name Role Address
MARK LANDESMAN, ML MANAGEMENT DOS Process Agent 888 7th Ave., 4th Floor, NEW YORK, NY, United States, 10106

History

Start date End date Type Value
2023-09-01 2023-09-01 Address C/O ML MANAGEMENT, 888 7TH AVE., 4TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address C/O ML MANAGEMENT ASSOCIATES, 250 WEST 57TH STREET, 26TH FL., NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2013-10-01 2023-09-01 Address C/O ML MANAGEMENT ASSOCIATES, 250 WEST 57TH STREET, 26TH FL., NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2013-10-01 2023-09-01 Address 250 WEST 57TH STREET, 26TH FLOOR, PENTHOUSE, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2011-09-02 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-02 2013-10-01 Address 175 WEST 12TH STREET, #7L, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901006891 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220616003035 2022-06-16 BIENNIAL STATEMENT 2021-09-01
171107006290 2017-11-07 BIENNIAL STATEMENT 2017-09-01
160331006134 2016-03-31 BIENNIAL STATEMENT 2015-09-01
131001006356 2013-10-01 BIENNIAL STATEMENT 2013-09-01
110902000344 2011-09-02 CERTIFICATE OF INCORPORATION 2011-09-02

Date of last update: 09 Mar 2025

Sources: New York Secretary of State