Search icon

UPTOWN RADIO LLC

Company Details

Name: UPTOWN RADIO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2003 (22 years ago)
Entity Number: 2882974
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-932-8555

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM 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

Licenses

Number Status Type Date End date
1160136-DCA Inactive Business 2006-02-28 2008-09-15

History

Start date End date Type Value
2003-03-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-03-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-36800 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36801 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050328002596 2005-03-28 BIENNIAL STATEMENT 2005-03-01
030317000274 2003-03-17 ARTICLES OF ORGANIZATION 2003-03-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
608884 SWC-CON INVOICED 2008-03-24 6051.52001953125 Sidewalk Consent Fee
608885 SWC-CON INVOICED 2007-03-21 5813.18017578125 Sidewalk Consent Fee
608886 SWC-CON-LATE INVOICED 2007-02-21 100 Late Consent Fee
608887 SWC-CON INVOICED 2006-06-30 5665.8701171875 Sidewalk Consent Fee
665571 RENEWAL INVOICED 2006-03-02 510 Two-Year License Fee
731089 CNV_PC INVOICED 2006-02-28 445 Petition for revocable Consent - SWC Review Fee
731088 PLANREVIEW INVOICED 2006-02-28 310 Plan Review Fee
608888 SWC-CON INVOICED 2005-03-24 5479.56005859375 Sidewalk Consent Fee
665570 RENEWAL INVOICED 2005-01-11 510 Two-Year License Fee
608889 SWC-CON INVOICED 2004-06-17 4210.64013671875 Sidewalk Consent Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State