Name: | EMPIRE BROADCASTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jun 1995 (30 years ago) |
Date of dissolution: | 17 Dec 2003 |
Entity Number: | 1930229 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: ROBERT N. SOLOMON, ESQ., 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: ROBERT N. SOLOMON, ESQ., 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-13 | 2001-07-31 | Address | ATT: ROBERT N. SOLOMON, ESQ., 488 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031217000234 | 2003-12-17 | ARTICLES OF DISSOLUTION | 2003-12-17 |
030606002220 | 2003-06-06 | BIENNIAL STATEMENT | 2003-06-01 |
010731002111 | 2001-07-31 | BIENNIAL STATEMENT | 2001-06-01 |
990618002236 | 1999-06-18 | BIENNIAL STATEMENT | 1999-06-01 |
970703002567 | 1997-07-03 | BIENNIAL STATEMENT | 1997-06-01 |
951208000130 | 1995-12-08 | AFFIDAVIT OF PUBLICATION | 1995-12-08 |
951208000127 | 1995-12-08 | AFFIDAVIT OF PUBLICATION | 1995-12-08 |
950613000134 | 1995-06-13 | ARTICLES OF ORGANIZATION | 1995-06-13 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State