Search icon

CLEAR CHANNEL SPECTACOLOR, LLC

Company Details

Name: CLEAR CHANNEL SPECTACOLOR, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2000 (25 years ago)
Entity Number: 2500676
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
CLEAR CHANNEL SPECTACOLOR, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-04-06 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-09 2020-04-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-19 2018-04-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-07-03 2011-09-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-07-03 2011-09-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-04-17 2008-07-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-05-10 2006-04-17 Address 1501 BROADWAY, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-04-19 2008-07-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240402004675 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220406003637 2022-04-06 BIENNIAL STATEMENT 2022-04-01
200406061715 2020-04-06 BIENNIAL STATEMENT 2020-04-01
SR-31118 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180409006462 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160404008320 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140401006177 2014-04-01 BIENNIAL STATEMENT 2014-04-01
120409006027 2012-04-09 BIENNIAL STATEMENT 2012-04-01
110919000559 2011-09-19 CERTIFICATE OF CHANGE 2011-09-19
100604002580 2010-06-04 BIENNIAL STATEMENT 2010-04-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State