Search icon

WZA ENTERTAINMENT LLC

Company Details

Name: WZA ENTERTAINMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2021 (4 years ago)
Entity Number: 5967796
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
WZA ENTERTAINMENT LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2023-03-06 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-06 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-08-11 2023-03-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-08-11 2023-03-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-08-09 2022-08-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-08-09 2022-08-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-04-16 2022-08-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-04-16 2022-08-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-06-24 2022-04-16 Address 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-03-19 2021-06-24 Address 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303007766 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230306002459 2023-03-06 BIENNIAL STATEMENT 2023-03-01
220811001125 2022-08-10 CERTIFICATE OF CHANGE BY ENTITY 2022-08-10
220809002939 2022-08-09 CERTIFICATE OF PUBLICATION 2022-08-09
220416000325 2022-04-15 CERTIFICATE OF CHANGE BY ENTITY 2022-04-15
210624002164 2021-06-24 CERTIFICATE OF AMENDMENT 2021-06-24
210319010202 2021-03-19 ARTICLES OF ORGANIZATION 2021-03-19

Date of last update: 22 Mar 2025

Sources: New York Secretary of State