Search icon

WARNERMEDIA SERVICES, LLC

Company Details

Name: WARNERMEDIA SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2014 (10 years ago)
Entity Number: 4622620
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-08-25 2024-08-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-08-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805004509 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220801003576 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200914000347 2020-09-14 CERTIFICATE OF AMENDMENT 2020-09-14
200825060119 2020-08-25 BIENNIAL STATEMENT 2020-08-01
SR-68480 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-68479 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180806007171 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160803007168 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140815000585 2014-08-15 APPLICATION OF AUTHORITY 2014-08-15

Date of last update: 01 Feb 2025

Sources: New York Secretary of State