Name: | SILLERMAN COMMUNICATIONS MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1985 (40 years ago) |
Date of dissolution: | 13 Jun 2003 |
Entity Number: | 1019292 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 650 MADISON AVE 16TH FLR, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 4500000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT F.X. SILLERMAN | Chief Executive Officer | 650 MADISON AVE 16TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-09 | 1997-04-10 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1996-07-09 | 1997-04-10 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1996-06-03 | 1996-07-09 | Address | 150 E 58TH ST, 19TH FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
1993-08-25 | 2001-10-11 | Address | 150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Principal Executive Office) |
1993-08-25 | 2001-10-11 | Address | 150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030613000297 | 2003-06-13 | CERTIFICATE OF DISSOLUTION | 2003-06-13 |
011011002743 | 2001-10-11 | BIENNIAL STATEMENT | 2001-08-01 |
970812002046 | 1997-08-12 | BIENNIAL STATEMENT | 1997-08-01 |
970410000748 | 1997-04-10 | CERTIFICATE OF CHANGE | 1997-04-10 |
960709000545 | 1996-07-09 | CERTIFICATE OF CHANGE | 1996-07-09 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State