Search icon

WESTWOOD ONE, LLC

Company Details

Name: WESTWOOD ONE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2019 (6 years ago)
Entity Number: 5596737
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-06-29 2023-07-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-06-29 2023-07-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-07-31 2023-06-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-07-31 2023-06-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706001902 2023-07-06 BIENNIAL STATEMENT 2023-07-01
230629000685 2023-06-27 CERTIFICATE OF CHANGE BY ENTITY 2023-06-27
210831001383 2021-08-31 BIENNIAL STATEMENT 2021-08-31
191021000700 2019-10-21 CERTIFICATE OF PUBLICATION 2019-10-21
190731000988 2019-07-31 APPLICATION OF AUTHORITY 2019-07-31

Court Cases

Court Case Summary

Filing Date:
2018-10-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WESTWOOD ONE, LLC
Party Role:
Plaintiff
Party Name:
NPN GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-10-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WESTWOOD ONE, LLC
Party Role:
Plaintiff
Party Name:
PMCAPITAL.COM, LLC
Party Role:
Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State