-
Home Page
›
-
Counties
›
-
Monroe
›
-
10005
›
-
ENTERCOM ROCHESTER, LLC
Company Details
Name: |
ENTERCOM ROCHESTER, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
15 Dec 1999 (25 years ago)
|
Date of dissolution: |
30 Jan 2019 |
Entity Number: |
2450194 |
ZIP code: |
10005
|
County: |
Monroe |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
History
Start date |
End date |
Type |
Value |
1999-12-15
|
2019-01-28
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-12-15
|
2019-01-28
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190130000469
|
2019-01-30
|
CERTIFICATE OF TERMINATION
|
2019-01-30
|
SR-30288
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-30287
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
140506002102
|
2014-05-06
|
BIENNIAL STATEMENT
|
2013-12-01
|
120112002760
|
2012-01-12
|
BIENNIAL STATEMENT
|
2011-12-01
|
091231002777
|
2009-12-31
|
BIENNIAL STATEMENT
|
2009-12-01
|
051216002171
|
2005-12-16
|
BIENNIAL STATEMENT
|
2005-12-01
|
031215002269
|
2003-12-15
|
BIENNIAL STATEMENT
|
2003-12-01
|
011219002175
|
2001-12-19
|
BIENNIAL STATEMENT
|
2001-12-01
|
000303000380
|
2000-03-03
|
AFFIDAVIT OF PUBLICATION
|
2000-03-03
|
000303000375
|
2000-03-03
|
AFFIDAVIT OF PUBLICATION
|
2000-03-03
|
991215000421
|
1999-12-15
|
APPLICATION OF AUTHORITY
|
1999-12-15
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State