RADIO CANTICO NUEVO, INC.
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | RADIO CANTICO NUEVO, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Foreign |
Status: | Revoked |
Sub status: | Ready for Revocation |
Date Formed: | 07 Jul 2008 |
Business ALEI: | 0943489 |
Annual report due: | 07 Jul 2022 |
Business address: | 7606 13th avenue, Brooklyn, NY, 11228, United States |
Mailing address: | 7606 13th avenue, 2nd Floor, Brooklyn, NY, United States, 11228 |
Place of Formation: | NEW JERSEY |
E-Mail: | ericksalgado1430@hotmail.com |
NAICS
515111 Radio NetworksName | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | darcn1430@verizon.net |
Name | Role | Business address | Residence address |
---|---|---|---|
Erick Javier Salgado | Officer | 651 Marshall St, Elizabethport, NJ, 07206-1214, United States | 640 Westminster Ave, Elizabeth, NJ, 07208-2209, United States |
FEDERICO SANTIAGO | Officer | 651 MARSHALL ST, ELIZABETH, NJ, 07206, United States | 5801 6TH AVE #146, BROOKLYN, NY, 11220, United States |
ERICK SALGADO | Officer | 651 MARSHALL ST, ELIZABETH, NJ, 07206, United States | 640 WESTMINSTER AVE, ELIZABETH, NJ, 07208, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013302403 | 2025-01-27 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012802551 | 2024-10-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008451193 | 2022-07-04 | - | Annual Report | Annual Report | 2014 |
BF-0008451194 | 2022-07-04 | - | Annual Report | Annual Report | 2013 |
BF-0008451190 | 2022-07-04 | - | Annual Report | Annual Report | 2019 |
BF-0008451191 | 2022-07-04 | - | Annual Report | Annual Report | 2020 |
BF-0008451189 | 2022-07-04 | - | Annual Report | Annual Report | 2018 |
BF-0010027805 | 2022-07-04 | - | Annual Report | Annual Report | - |
BF-0008451195 | 2022-07-04 | - | Annual Report | Annual Report | 2016 |
BF-0008451196 | 2022-07-04 | - | Annual Report | Annual Report | 2012 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information