Name: | SATELLITE BROADCAST NETWORKS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1986 (39 years ago) |
Date of dissolution: | 10 Jul 2009 |
Entity Number: | 1095183 |
ZIP code: | 07901 |
County: | New York |
Place of Formation: | Delaware |
Address: | 89 SUMMIT AVENUE, SUMMIT, NJ, United States, 07901 |
Principal Address: | 450 WEST 33RD STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 89 SUMMIT AVENUE, SUMMIT, NJ, United States, 07901 |
Name | Role | Address |
---|---|---|
THOMAS CURLEY | Chief Executive Officer | 450 WEST 33RD STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-10 | 2009-07-10 | Address | 450 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-08-19 | 2006-07-10 | Address | 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, 1666, USA (Type of address: Principal Executive Office) |
2004-08-19 | 2006-07-10 | Address | 50 ROCKEFLLER PLAZA, NEW YORK, NY, 10020, 1666, USA (Type of address: Chief Executive Officer) |
2000-07-12 | 2004-08-19 | Address | 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, 1666, USA (Type of address: Chief Executive Officer) |
2000-07-12 | 2004-08-19 | Address | 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090710000788 | 2009-07-10 | SURRENDER OF AUTHORITY | 2009-07-10 |
060710002976 | 2006-07-10 | BIENNIAL STATEMENT | 2006-07-01 |
040819002762 | 2004-08-19 | BIENNIAL STATEMENT | 2004-07-01 |
020718002170 | 2002-07-18 | BIENNIAL STATEMENT | 2002-07-01 |
000712002767 | 2000-07-12 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State