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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MARA H. ROGERS, ESQ., FULBRIGHT & JAWORSKI LLP | DOS Process Agent | 666 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10103 |
Name | Role | Address |
---|---|---|
CHESLEY MADDOX-DORSEY | Chief Executive Officer | 112 WEST 34TH ST, SUITE 1401, NEW YORK, NY, United States, 10120 |
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: Service of Process) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State