Name: | NBC SPORTS GOLD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Nov 2010 (14 years ago) |
Entity Number: | 4019328 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NBC SPORTS GOLD LLC, CONNECTICUT | 1263423 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-01-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-01-20 | 2018-02-09 | Name | ALLSTAR STATS LLC |
2010-11-15 | 2011-01-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-15 | 2011-01-20 | Name | NBCU NY1 LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115002153 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
221122003317 | 2022-11-22 | BIENNIAL STATEMENT | 2022-11-01 |
201110060501 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
SR-55874 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55875 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181121006190 | 2018-11-21 | BIENNIAL STATEMENT | 2018-11-01 |
180209000398 | 2018-02-09 | CERTIFICATE OF AMENDMENT | 2018-02-09 |
161110006432 | 2016-11-10 | BIENNIAL STATEMENT | 2016-11-01 |
141104006808 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121113006529 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State