Name: | RNN TV INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2008 (17 years ago) |
Entity Number: | 3619983 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 800 WESTCHESTER AVE STE S-640, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
RICHARD E FRENCH, JR | Chief Executive Officer | 800 WESTCHESTER AVE STE S-640, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-18 | 2012-08-16 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-96655 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120816000971 | 2012-08-16 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-16 |
120530002183 | 2012-05-30 | BIENNIAL STATEMENT | 2012-01-01 |
100519003135 | 2010-05-19 | BIENNIAL STATEMENT | 2010-01-01 |
080118000632 | 2008-01-18 | APPLICATION OF AUTHORITY | 2008-01-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State