Search icon

BARRINGTON MEDIA GROUP, LLC

Branch

Company Details

Name: BARRINGTON MEDIA GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2021 (4 years ago)
Branch of: BARRINGTON MEDIA GROUP, LLC, Connecticut (Company Number 0703499)
Entity Number: 5943008
ZIP code: 10168
County: New York
Place of Formation: Connecticut
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2022-03-26 2025-02-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2022-03-26 2025-02-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2021-12-20 2022-03-26 Address 4 ARMSTRONG RD,, 3RD FLOOR, SHELTON, CT, 06484, USA (Type of address: Service of Process)
2021-02-17 2021-12-20 Address 4 ARMSTRONG RD,, 3RD FLOOR, SHELTON, CT, 06484, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203007008 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201004931 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220326000460 2022-03-25 CERTIFICATE OF CHANGE BY ENTITY 2022-03-25
211220000876 2021-06-21 CERTIFICATE OF PUBLICATION 2021-06-21
210217000248 2021-02-17 APPLICATION OF AUTHORITY 2021-02-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308213 Other Contract Actions 2023-09-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 600000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-18
Termination Date 2024-03-28
Date Issue Joined 2023-12-12
Section 1332
Status Terminated

Parties

Name BAYONNE B, LLC,
Role Plaintiff
Name BARRINGTON MEDIA GROUP, LLC
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State