Search icon

KALI-FM LICENSEE, LLC

Company Details

Name: KALI-FM LICENSEE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2004 (21 years ago)
Entity Number: 3003975
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 40 Exchange Place, Suite 1010, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
KALI-FM, INC DOS Process Agent 40 Exchange Place, Suite 1010, New York, NY, United States, 10005

Agent

Name Role Address
kali-fm, inc. Agent 40 exchange place, suite 1010, NEW YORK, NY, 10005

History

Start date End date Type Value
2022-08-30 2024-01-24 Address 40 exchange place, suite 1010, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-08-30 2024-01-24 Address 40 Exchange Place, Suite 1010, New York, NY, 10005, USA (Type of address: Service of Process)
2016-11-07 2022-08-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-11-07 2022-08-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-01-23 2016-11-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-01-23 2016-11-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124001578 2024-01-24 BIENNIAL STATEMENT 2024-01-24
220128002647 2022-01-28 BIENNIAL STATEMENT 2022-01-28
220830003200 2021-12-13 CERTIFICATE OF CHANGE BY ENTITY 2021-12-13
200130060168 2020-01-30 BIENNIAL STATEMENT 2020-01-01
171219006032 2017-12-19 BIENNIAL STATEMENT 2016-01-01
161107000107 2016-11-07 CERTIFICATE OF CHANGE 2016-11-07
140417002205 2014-04-17 BIENNIAL STATEMENT 2014-01-01
120306002495 2012-03-06 BIENNIAL STATEMENT 2012-01-01
100201002327 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080116002471 2008-01-16 BIENNIAL STATEMENT 2008-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State