Search icon

RAYCOM SPORTS NETWORK, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
HUNTER NICKELL Chief Executive Officer 4370 PEACHTREE ROAD, NE, SUITE 400, ATLANTA, GA, United States, 30319

History

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)

Filings

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