Search icon

INFINITY RADIO SALES, INC.

Headquarter

Company Details

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

Chief Executive Officer

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MEDIA FINANCIAL SERVICES, INC. DOS Process Agent 1675 PALM BEACH LAKES BLVD, STE 1000, WEST PALM BEACH, FL, United States, 33401

Links between entities

Type:
Headquarter of
Company Number:
6827d60e-9ed4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_62519681
State:
ILLINOIS

History

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)

Filings

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