Name: | CALIFORNIA BROADCAST CENTER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Aug 2004 (20 years ago) |
Entity Number: | 3090976 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CALIFORNIA BROADCAST CENTER, LLC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-11-02 | 2018-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-11-08 | 2015-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-11-08 | 2015-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-08-16 | 2005-11-08 | Address | ATTN : GENERAL COUNSEL, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2004-08-16 | 2005-11-08 | Address | ATTN : GENERAL COUNSEL, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220801003212 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200804061074 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
SR-39600 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180801007105 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006930 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
151102000554 | 2015-11-02 | CERTIFICATE OF CHANGE | 2015-11-02 |
140826006286 | 2014-08-26 | BIENNIAL STATEMENT | 2014-08-01 |
120828006165 | 2012-08-28 | BIENNIAL STATEMENT | 2012-08-01 |
080808003107 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
060920002039 | 2006-09-20 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State