Name: | TOWNSQUARE MEDIA OF ALBANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2000 (25 years ago) |
Entity Number: | 2506399 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, Suite 202, ALBANY, NY, United States, 12207 |
Principal Address: | 1 MANHATTANTVILLE ROAD, SUITE 202, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, Suite 202, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BILL WILSON | Chief Executive Officer | 1 MANHATTANVILLE ROAD, SUITE 202, PURCHASE, NY, United States, 10577 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-06-13 | Address | 1 MANHATTANVILLE ROAD, SUITE 202, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2020-05-08 | 2024-06-13 | Address | 1 MANHATTANVILLE ROAD, SUITE 202, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2018-05-17 | 2020-05-08 | Address | 240 GREENWICH AVENUE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2013-02-13 | 2018-05-17 | Address | 240 GREENWICH AVENUE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2013-02-13 | 2020-05-08 | Address | 240 GREENWICH AVENUE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613003016 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
220901000019 | 2022-09-01 | BIENNIAL STATEMENT | 2022-05-01 |
200508060762 | 2020-05-08 | BIENNIAL STATEMENT | 2020-05-01 |
180517006150 | 2018-05-17 | BIENNIAL STATEMENT | 2018-05-01 |
170216006079 | 2017-02-16 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State