Name: | AMC NETWORKS VENTURES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Apr 2012 (13 years ago) |
Entity Number: | 4238083 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-20 | 2024-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-04-30 | 2012-08-20 | Address | 11 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419002563 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
220427002432 | 2022-04-27 | BIENNIAL STATEMENT | 2022-04-01 |
200424060057 | 2020-04-24 | BIENNIAL STATEMENT | 2020-04-01 |
180427002000 | 2018-04-27 | BIENNIAL STATEMENT | 2018-04-01 |
160504002017 | 2016-05-04 | BIENNIAL STATEMENT | 2016-04-01 |
140707002232 | 2014-07-07 | BIENNIAL STATEMENT | 2014-04-01 |
120820000371 | 2012-08-20 | CERTIFICATE OF CHANGE | 2012-08-20 |
120430000586 | 2012-04-30 | APPLICATION OF AUTHORITY | 2012-04-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State