Search icon

INFINITY BROADCASTING CORPORATION OF NEW YORK

Company Details

Name: INFINITY BROADCASTING CORPORATION OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1987 (38 years ago)
Date of dissolution: 19 Feb 2002
Entity Number: 1138019
ZIP code: 12207
County: Queens
Place of Formation: Delaware
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: C/O MICHAEL D. FRICKLAS, 1515 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MEL KARMAZIN Chief Executive Officer 1515 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1999-10-28 2000-08-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-28 2000-08-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-03-19 2001-02-06 Address 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1999-03-19 2001-02-06 Address 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-02-04 1999-03-19 Address 40 W 57TH ST 14TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
020219000073 2002-02-19 CERTIFICATE OF TERMINATION 2002-02-19
010206002739 2001-02-06 BIENNIAL STATEMENT 2001-01-01
000828000291 2000-08-28 CERTIFICATE OF CHANGE 2000-08-28
991028000914 1999-10-28 CERTIFICATE OF CHANGE 1999-10-28
990319002422 1999-03-19 BIENNIAL STATEMENT 1999-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State