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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State