Search icon

WB GAMES INC.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
WB GAMES INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TODD FRANCIS DAVIS Chief Executive Officer 12131 113TH AVENUE N.E, SUITE 300, KIRKLAND, WA, United States, 98034

History

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)

Filings

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