Name: | CUMULUS BROADCASTING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Dec 2018 (6 years ago) |
Entity Number: | 5465209 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-12 | 2023-06-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-12-12 | 2023-06-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-27 | 2019-12-12 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-12-28 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230629000381 | 2023-06-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-27 |
221214002504 | 2022-12-14 | BIENNIAL STATEMENT | 2022-12-01 |
201215060340 | 2020-12-15 | BIENNIAL STATEMENT | 2020-12-01 |
191212000481 | 2019-12-12 | CERTIFICATE OF CHANGE | 2019-12-12 |
SR-112003 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
181228000250 | 2018-12-28 | APPLICATION OF AUTHORITY | 2018-12-28 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State