Name: | BLACKSTRAP BROADCASTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2003 (21 years ago) |
Entity Number: | 2977727 |
ZIP code: | 40201 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 1056, LOUISVILLE, KY, United States, 40201 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 1056, LOUISVILLE, KY, United States, 40201 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-13 | 2011-08-02 | Address | 670 BROADWAY SUITE 305, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2003-11-14 | 2007-11-13 | Address | C/O PETER G SAMUELS ESQ, 1585 BROADWAY, NEW YORK, NY, 10036, 8299, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131112007106 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111201002766 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
110802002560 | 2011-08-02 | BIENNIAL STATEMENT | 2009-11-01 |
071113002478 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
070827002648 | 2007-08-27 | BIENNIAL STATEMENT | 2005-11-01 |
070411000217 | 2007-04-11 | CERTIFICATE OF AMENDMENT | 2007-04-11 |
040213001069 | 2004-02-13 | AFFIDAVIT OF PUBLICATION | 2004-02-13 |
040213001068 | 2004-02-13 | AFFIDAVIT OF PUBLICATION | 2004-02-13 |
031114000741 | 2003-11-14 | ARTICLES OF ORGANIZATION | 2003-11-14 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State