Name: | BROADCASTSPOTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 25 Jan 2000 (25 years ago) |
Entity Number: | 2465523 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-29 | 2010-06-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-03-29 | 2010-08-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-01-25 | 2001-03-29 | Address | 41 STATE STREET, STE. 608, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2000-01-25 | 2001-03-29 | Address | 41 STATE STREET, STE. 608, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100817000149 | 2010-08-17 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-08-17 |
100614000656 | 2010-06-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-07-14 |
010329000141 | 2001-03-29 | CERTIFICATE OF CHANGE | 2001-03-29 |
000518000446 | 2000-05-18 | AFFIDAVIT OF PUBLICATION | 2000-05-18 |
000518000453 | 2000-05-18 | AFFIDAVIT OF PUBLICATION | 2000-05-18 |
000125000469 | 2000-01-25 | APPLICATION OF AUTHORITY | 2000-01-25 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State