Name: | RAYCOM SPORTS NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2013 (11 years ago) |
Entity Number: | 4482459 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 4370 Peachtree Road, NE, Suite 400, Atlanta, GA, United States, 30319 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HUNTER NICKELL | Chief Executive Officer | 4370 PEACHTREE ROAD, NE, SUITE 400, ATLANTA, GA, United States, 30319 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-08 | 2023-11-08 | Address | 201 MONROE ST, RSA TOWER 20TH FLOOR, MONTGOMERY, AL, 36104, USA (Type of address: Chief Executive Officer) |
2023-11-08 | 2023-11-08 | Address | 4370 PEACHTREE ROAD, NE, SUITE 400, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-03 | 2023-11-08 | Address | 201 MONROE ST, RSA TOWER 20TH FLOOR, MONTGOMERY, AL, 36104, USA (Type of address: Chief Executive Officer) |
2015-11-19 | 2018-01-03 | Address | 201 MONROE STREET, 20TH FLOOR, MONTGOMERY, AL, 36104, USA (Type of address: Principal Executive Office) |
2015-11-19 | 2018-01-03 | Address | 201 MONROE STREET, 20TH FLOOR, MONTGOMERY, AL, 36104, USA (Type of address: Chief Executive Officer) |
2013-11-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231108002855 | 2023-11-08 | BIENNIAL STATEMENT | 2023-11-01 |
211101002345 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191107060066 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
SR-65459 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180103002011 | 2018-01-03 | BIENNIAL STATEMENT | 2017-11-01 |
171201000299 | 2017-12-01 | ERRONEOUS ENTRY | 2017-12-01 |
DP-2252292 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
151119006018 | 2015-11-19 | BIENNIAL STATEMENT | 2015-11-01 |
131105000223 | 2013-11-05 | APPLICATION OF AUTHORITY | 2013-11-05 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State