Name: | TOWNSQUARE MEDIA OF BUFFALO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2008 (17 years ago) |
Entity Number: | 3652750 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 State Street, Suite 202, Albany, NY, United States, 12207 |
Principal Address: | 1 MANHATTANVILLE ROAD, SUITE 202, PURCHASE, WI, United States, 10577 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Suite 202, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BILL WILSON | Chief Executive Officer | 1 MANHATTANVILLE ROAD, SUITE 202, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-27 | 2024-06-27 | Address | 1 MANHATTANVILLE ROAD, SUITE 202, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2020-04-28 | 2024-06-27 | Address | 1 MANHATTANVILLE ROAD, SUITE 202, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2020-04-28 | 2024-06-27 | Address | 1 MANHATTANVILLE ROAD, SUITE 202, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2018-04-10 | 2020-04-28 | Address | 240 GREENWICH AVENUE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2016-05-24 | 2018-04-10 | Address | 240 GREENWICH AVENUE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2016-05-24 | 2020-04-28 | Address | 240 GREENWICH AVENUE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office) |
2016-05-24 | 2020-04-28 | Address | 240 GREENWICH AVENUE, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2013-09-20 | 2016-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-09-20 | 2024-06-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-04-01 | 2013-09-20 | Address | 511 WALNUT STREET, SUITE 1900, CINCINNATI, OH, 45202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627003154 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
220501000006 | 2022-05-01 | BIENNIAL STATEMENT | 2022-04-01 |
200428060089 | 2020-04-28 | BIENNIAL STATEMENT | 2020-04-01 |
180410006370 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
160524002006 | 2016-05-24 | BIENNIAL STATEMENT | 2016-04-01 |
130920000194 | 2013-09-20 | CERTIFICATE OF CHANGE | 2013-09-20 |
120718000079 | 2012-07-18 | CERTIFICATE OF AMENDMENT | 2012-07-18 |
120416000505 | 2012-04-16 | ERRONEOUS ENTRY | 2012-04-16 |
DP-2089448 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
080401000927 | 2008-04-01 | APPLICATION OF AUTHORITY | 2008-04-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State