Search icon

METRO NETWORKS COMMUNICATIONS, LIMITED PARTNERSHIP

Company Details

Name: METRO NETWORKS COMMUNICATIONS, LIMITED PARTNERSHIP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 27 Aug 1998 (26 years ago)
Entity Number: 2292560
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
2011-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-05-28 2011-09-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-05-28 2011-09-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-01-24 2003-05-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-24 2003-05-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-08-27 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-08-27 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-27794 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-27793 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
110916000310 2011-09-16 CERTIFICATE OF CHANGE 2011-09-16
030528000343 2003-05-28 CERTIFICATE OF CHANGE 2003-05-28
000124000406 2000-01-24 CERTIFICATE OF CHANGE 2000-01-24
981216000737 1998-12-16 AFFIDAVIT OF PUBLICATION 1998-12-16
981216000732 1998-12-16 AFFIDAVIT OF PUBLICATION 1998-12-16
980827000352 1998-08-27 APPLICATION OF AUTHORITY 1998-08-27

Date of last update: 24 Feb 2025

Sources: New York Secretary of State