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