Search icon

SINCLAIR COMMUNICATIONS, LLC

Company Details

Name: SINCLAIR COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2012 (13 years ago)
Entity Number: 4193758
ZIP code: 10005
County: Albany
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-01-26 2012-05-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001010 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104002902 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200130060475 2020-01-30 BIENNIAL STATEMENT 2020-01-01
SR-59659 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-59660 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180126006189 2018-01-26 BIENNIAL STATEMENT 2018-01-01
160127006215 2016-01-27 BIENNIAL STATEMENT 2016-01-01
140131006091 2014-01-31 BIENNIAL STATEMENT 2014-01-01
120517000810 2012-05-17 CERTIFICATE OF CHANGE 2012-05-17
120412000408 2012-04-12 CERTIFICATE OF PUBLICATION 2012-04-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State