Name: | SPECTRASITE BROADCAST TECHNICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2000 (25 years ago) |
Entity Number: | 2481150 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 100 REGENCY FOREST DR #100, CARY, NC, United States, 27511 |
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 | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS A PRESTWOOD | Chief Executive Officer | 100 REGENCY FOREST DR #100, CARY, NC, United States, 27511 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-03-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-03-03 | 2000-04-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30815 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30816 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
040505002194 | 2004-05-05 | BIENNIAL STATEMENT | 2004-03-01 |
020528002875 | 2002-05-28 | BIENNIAL STATEMENT | 2002-03-01 |
000424000739 | 2000-04-24 | CERTIFICATE OF MERGER | 2000-04-24 |
000303000705 | 2000-03-03 | APPLICATION OF AUTHORITY | 2000-03-03 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State