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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MEL KARMAZIN | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
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) |
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