Name: | INFINITY RADIO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1986 (39 years ago) |
Entity Number: | 1125170 |
ZIP code: | 33401 |
County: | New York |
Place of Formation: | New York |
Address: | 1675 PALM BEACH LAKES BLVD, STE 1000, WEST PALM BEACH, FL, United States, 33401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH P SILVERMAN, AS TRUSTEE AND SOLELY IN THAT CAPACITY | Chief Executive Officer | 1675 PALM BEACH LAKES BLVD, STE 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 |
---|---|---|
MEDIA FINANCIAL SERVICES, INC. | DOS Process Agent | 1675 PALM BEACH LAKES BLVD, STE 1000, WEST PALM BEACH, FL, United States, 33401 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-02 | 2014-11-06 | Address | 1675 PALM BEACH LAKES BLVD, STE 1000, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer) |
2013-01-02 | 2014-11-06 | Address | 1675 PALM BEACH LAKES BLVD, STE 1000, WEST PALM BEAC, FL, 33401, USA (Type of address: Service of Process) |
2011-06-23 | 2013-01-02 | Address | 2090 PALM BEACH LAKES BLVD, STE 300, WEST PLAM BEACH, FL, 33409, USA (Type of address: Chief Executive Officer) |
2011-06-23 | 2013-01-02 | Address | 2090 PALM BEACH LAKES BLVD, STE 300, WEST PALM BEACH, FL, 33409, USA (Type of address: Principal Executive Office) |
2006-10-18 | 2011-06-23 | Address | 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-15612 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141106006132 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
130102006023 | 2013-01-02 | BIENNIAL STATEMENT | 2012-11-01 |
110623002973 | 2011-06-23 | BIENNIAL STATEMENT | 2010-11-01 |
061018002628 | 2006-10-18 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State