Search icon

RICHLAND BROADCAST, LLC

Company Details

Name: RICHLAND BROADCAST, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Jul 2007 (18 years ago)
Date of dissolution: 07 Jan 2014
Entity Number: 3543998
ZIP code: 33602
County: New York
Place of Formation: Delaware
Address: 400 NORTH ASHLEY DR STE 3010, TAMPA, FL, United States, 33602

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 400 NORTH ASHLEY DR STE 3010, TAMPA, FL, United States, 33602

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-11-01 2014-01-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-01 2014-01-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-05 2012-11-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-08-05 2012-11-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-10-10 2011-08-05 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140107000585 2014-01-07 SURRENDER OF AUTHORITY 2014-01-07
130719006258 2013-07-19 BIENNIAL STATEMENT 2013-07-01
121101000803 2012-11-01 CERTIFICATE OF CHANGE 2012-11-01
110822002405 2011-08-22 BIENNIAL STATEMENT 2011-07-01
110805000064 2011-08-05 CERTIFICATE OF CHANGE 2011-08-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State