Search icon

SINCLAIR PROPERTIES, LLC

Company Details

Name: SINCLAIR PROPERTIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 1996 (29 years ago)
Entity Number: 1988337
ZIP code: 10005
County: Onondaga
Place of Formation: Virginia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-08 2012-05-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-02-21 2012-05-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-03-23 2008-02-21 Address 10706 BEAVER DAM RD, COCKEYSVILLE, MD, 21030, USA (Type of address: Service of Process)
1998-09-28 2011-06-08 Address 80 STATE STREET 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1998-09-28 2000-03-23 Address SINCLAIR BROADCASTING GROUP, 2000 W 41ST STREET, BALTIMORE, MD, 21211, USA (Type of address: Service of Process)
1998-07-13 1998-09-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102005112 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104002869 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200130060480 2020-01-30 BIENNIAL STATEMENT 2020-01-01
SR-23583 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-23582 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180126006196 2018-01-26 BIENNIAL STATEMENT 2018-01-01
160127006217 2016-01-27 BIENNIAL STATEMENT 2016-01-01
140131006089 2014-01-31 BIENNIAL STATEMENT 2014-01-01
120517000823 2012-05-17 CERTIFICATE OF CHANGE 2012-05-17
120302002529 2012-03-02 BIENNIAL STATEMENT 2012-01-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State