TOWNSQUARE NEW JERSEY HOLDCO, LLC

Name: | TOWNSQUARE NEW JERSEY HOLDCO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jun 2001 (24 years ago) |
Entity Number: | 2655724 |
ZIP code: | 10577 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 1 Manhattanville Road, Suite 202, Purchase, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
TOWNSQUARE MEDIA | DOS Process Agent | 1 Manhattanville Road, Suite 202, Purchase, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-11 | 2025-06-09 | Address | 1 Manhattanville Road, Suite 202, Purchase, NY, 10577, USA (Type of address: Service of Process) |
2023-09-11 | 2025-06-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-24 | 2023-09-11 | Address | 240 GREENWICH AVE, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2013-09-19 | 2016-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-09-19 | 2023-09-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609002790 | 2025-06-09 | BIENNIAL STATEMENT | 2025-06-09 |
230911002705 | 2023-09-11 | BIENNIAL STATEMENT | 2023-06-01 |
210929002901 | 2021-09-29 | BIENNIAL STATEMENT | 2021-09-29 |
190604060107 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170720006316 | 2017-07-20 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State