Name: | POLYETHNIC BROADCASTING LICENSEE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Jan 2004 (21 years ago) |
Date of dissolution: | 05 Dec 2014 |
Entity Number: | 3003966 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 27 WILLIAM ST 11TH FL, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 27 WILLIAM ST 11TH FL, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-23 | 2014-12-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-01-23 | 2014-12-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141205000583 | 2014-12-05 | SURRENDER OF AUTHORITY | 2014-12-05 |
120305002072 | 2012-03-05 | BIENNIAL STATEMENT | 2012-01-01 |
100129002049 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080116002480 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
060113002066 | 2006-01-13 | BIENNIAL STATEMENT | 2006-01-01 |
040429000135 | 2004-04-29 | AFFIDAVIT OF PUBLICATION | 2004-04-29 |
040429000132 | 2004-04-29 | AFFIDAVIT OF PUBLICATION | 2004-04-29 |
040123000579 | 2004-01-23 | APPLICATION OF AUTHORITY | 2004-01-23 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State