Search icon

NBN BROADCASTING, INC.

Company Details

Name: NBN BROADCASTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1986 (39 years ago)
Entity Number: 1082444
ZIP code: 10103
County: New York
Place of Formation: New York
Address: 666 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10103
Principal Address: 112 WEST 34TH STREET, SUITE 1401, NEW YORK, NY, United States, 10120

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
MARA H. ROGERS, ESQ., FULBRIGHT & JAWORSKI LLP DOS Process Agent 666 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10103

Chief Executive Officer

Name Role Address
CHESLEY MADDOX-DORSEY Chief Executive Officer 112 WEST 34TH ST, SUITE 1401, NEW YORK, NY, United States, 10120

History

Start date End date Type Value
2013-09-11 2014-07-02 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2012-05-25 2013-09-11 Address 112 WEST 34TH ST, SUITE 1401, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
2012-02-27 2012-05-25 Address 112 WEST 34TH ST STE 1401, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2012-02-27 2012-05-25 Address 112 WEST 34TH ST STE 1401, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
2005-11-14 2012-02-27 Address 11 PENN PLAZA, 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-11-14 2012-02-27 Address 11 PENN PLAZA, 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-11-14 2012-02-27 Address 11 PENN PLAZA, 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-05-10 2005-11-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-09-05 2005-05-10 Address 505 8TH AVE, 9TH FL, NEW YORK, NY, 10018, 6505, USA (Type of address: Service of Process)
2002-09-05 2005-11-14 Address 505 8TH AVE, 9TH FL, NEW YORK, NY, 10018, 6505, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160510006401 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140702007196 2014-07-02 BIENNIAL STATEMENT 2014-05-01
130911000296 2013-09-11 CERTIFICATE OF AMENDMENT 2013-09-11
120525006121 2012-05-25 BIENNIAL STATEMENT 2012-05-01
120227002491 2012-02-27 BIENNIAL STATEMENT 2010-05-01
080701002573 2008-07-01 BIENNIAL STATEMENT 2008-05-01
060517003400 2006-05-17 BIENNIAL STATEMENT 2006-05-01
051114002509 2005-11-14 BIENNIAL STATEMENT 2004-05-01
050510001079 2005-05-10 CERTIFICATE OF CHANGE 2005-05-10
020905002388 2002-09-05 BIENNIAL STATEMENT 2002-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State