Name: | CALEAST NAT CITY STATIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 2005 (19 years ago) |
Entity Number: | 3291493 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-12-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-12-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205000093 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
211201002220 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
200122060152 | 2020-01-22 | BIENNIAL STATEMENT | 2019-12-01 |
SR-42843 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42842 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180212006380 | 2018-02-12 | BIENNIAL STATEMENT | 2017-12-01 |
160122006034 | 2016-01-22 | BIENNIAL STATEMENT | 2015-12-01 |
140128002221 | 2014-01-28 | BIENNIAL STATEMENT | 2013-12-01 |
111230002482 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
091203002115 | 2009-12-03 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State