Search icon

COURTROOM TELEVISION NETWORK LLC

Company Details

Name: COURTROOM TELEVISION NETWORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 1998 (26 years ago)
Entity Number: 2293512
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
COURTROOM TELEVISION NETWORK LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2020-08-03 2024-08-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-16 2019-01-28 Address 289 S CULVER STREET, LAWRENCEVILLE, GA, 30046, USA (Type of address: Service of Process)
2010-08-13 2018-05-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-08-25 2010-08-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-08-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-08-31 2006-08-25 Address 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1998-08-31 2006-08-25 Address 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802003711 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220801002236 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803062691 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-27810 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27809 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180807006842 2018-08-07 BIENNIAL STATEMENT 2018-08-01
180516000962 2018-05-16 CERTIFICATE OF MERGER 2018-05-16
160803007283 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140801007158 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120904002168 2012-09-04 BIENNIAL STATEMENT 2012-08-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State