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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RILEY ENTERTAINMENT, INC., ILLINOIS | CORP_73805066 | ILLINOIS |
Name | Role | Address |
---|---|---|
JOHN MULANEY | Chief Executive Officer | C/O ML MANAGEMENT, 888 7TH AVE., 4TH FLOOR, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
MARK LANDESMAN, ML MANAGEMENT | DOS Process Agent | 888 7th Ave., 4th Floor, NEW YORK, NY, United States, 10106 |
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) |
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