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