Search icon

TELEMUNDO NETWORK GROUP LLC

Company Details

Name: TELEMUNDO NETWORK GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 1998 (26 years ago)
Entity Number: 2288050
ZIP code: 10005
County: New York
Place of Formation: Delaware
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 2024-08-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-07-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-07-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-09-27 2001-07-05 Address 700 S SECOND ST, SPRINGFIELD, IL, 62704, USA (Type of address: Service of Process)
1998-08-12 2000-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821002339 2024-08-21 BIENNIAL STATEMENT 2024-08-21
220831001382 2022-08-31 BIENNIAL STATEMENT 2022-08-01
200805061124 2020-08-05 BIENNIAL STATEMENT 2020-08-01
SR-27736 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-27735 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180807006488 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160811006471 2016-08-11 BIENNIAL STATEMENT 2016-08-01
140804007100 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120801006230 2012-08-01 BIENNIAL STATEMENT 2012-08-01
100903002583 2010-09-03 BIENNIAL STATEMENT 2010-08-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State