Name: | WB GAMES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2016 (9 years ago) |
Entity Number: | 4928835 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Washington |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 12131 113th Avenue N.E, SUITE 300, Kirkland, WA, United States, 98034 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WB GAMES INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TODD FRANCIS DAVIS | Chief Executive Officer | 12131 113TH AVENUE N.E, SUITE 300, KIRKLAND, WA, United States, 98034 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-05-09 | Address | 12131 113TH AVENUE N.E., SUITE 300, KIRKLAND, WA, 98034, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-05-09 | Address | 12131 113TH AVENUE N.E, SUITE 300, KIRKLAND, WA, 98034, USA (Type of address: Chief Executive Officer) |
2020-04-02 | 2024-05-09 | Address | 12131 113TH AVENUE N.E., SUITE 300, KIRKLAND, WA, 98034, USA (Type of address: Chief Executive Officer) |
2020-04-02 | 2024-05-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-04 | 2020-04-02 | Address | 4000 WARNER BLVD., BURBANK, CA, 91522, USA (Type of address: Chief Executive Officer) |
2016-04-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509002566 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
220422002162 | 2022-04-22 | BIENNIAL STATEMENT | 2022-04-01 |
200402061015 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
SR-75041 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-75040 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180404007051 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160412000497 | 2016-04-12 | APPLICATION OF AUTHORITY | 2016-04-12 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State