Search icon

TIMES SQUARE NEWS, LLC

Company Details

Name: TIMES SQUARE NEWS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Mar 2010 (15 years ago)
Date of dissolution: 23 Aug 2016
Entity Number: 3919498
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-03-04 2012-08-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-03-04 2012-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-101814 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-101813 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160823000666 2016-08-23 ARTICLES OF DISSOLUTION 2016-08-23
140325006180 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120829000927 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120807000571 2012-08-07 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-07
120330002362 2012-03-30 BIENNIAL STATEMENT 2012-03-01
100721000277 2010-07-21 CERTIFICATE OF PUBLICATION 2010-07-21
100304000045 2010-03-04 ARTICLES OF ORGANIZATION 2010-03-04

Date of last update: 03 Feb 2025

Sources: New York Secretary of State