Name: | INTEREP NATIONAL RADIO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1958 (67 years ago) |
Entity Number: | 110113 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1675 PALM BEACH LAKES BLVD, #1000, WEST PALM BEACH, FL, United States, 33401 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH P SILVERMAN | Chief Executive Officer | 1675 PALM BEACH LAKES BLVD, #1000, WEST PALM BEACH, FL, United States, 33401 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2012-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-06 | 2012-05-03 | Address | 2090 PALM BEACH LAKES BLVD, #300, WEST PALM BEACH, FL, 33409, USA (Type of address: Principal Executive Office) |
2011-09-06 | 2012-05-03 | Address | 2090 PALM BEACH LAKES BLVD, #300, WEST PALM BEACH, FL, 33409, USA (Type of address: Chief Executive Officer) |
2008-03-17 | 2011-09-06 | Address | 100 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1506 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1505 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140321006309 | 2014-03-21 | BIENNIAL STATEMENT | 2014-03-01 |
120503002655 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
110906002004 | 2011-09-06 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State