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 |
Name | Role | Address |
---|---|---|
KALI-FM, INC | DOS Process Agent | 40 Exchange Place, Suite 1010, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
kali-fm, inc. | Agent | 40 exchange place, suite 1010, NEW YORK, NY, 10005 |
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) |
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