Name: | SPANISH BROADCASTING SYSTEM OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1988 (37 years ago) |
Date of dissolution: | 14 Oct 1997 |
Entity Number: | 1286854 |
ZIP code: | 10177 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 26 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Address: | 250 PARK AVENUE, NEW YORK, NY, United States, 10177 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
927724 | 26 WEST 56TH STREET, NEW YORK, NY, 10019 | 26 WEST 56TH ST, NEW YORK, NY, 10019 | 2125419200 | |||||||||||||||||
|
Form type | 10-K405 |
File number | 033-82114-09 |
Filing date | 1996-12-30 |
Reporting date | 1996-09-29 |
Filings since 1996-08-14
Form type | 10-Q |
File number | 033-82114-04 |
Filing date | 1996-08-14 |
Reporting date | 1996-06-30 |
Name | Role | Address |
---|---|---|
LANDAU LOWENTHAL | DOS Process Agent | 250 PARK AVENUE, NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
PABLO RAUL ALARCON | Chief Executive Officer | C/O S.B.S., 26 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-15 | 1996-10-24 | Address | 1001 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
1990-08-21 | 1993-09-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1988-08-24 | 1990-08-21 | Address | CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971014000189 | 1997-10-14 | CERTIFICATE OF MERGER | 1997-10-14 |
961024002264 | 1996-10-24 | BIENNIAL STATEMENT | 1996-08-01 |
930915002545 | 1993-09-15 | BIENNIAL STATEMENT | 1993-08-01 |
900821000342 | 1990-08-21 | CERTIFICATE OF CHANGE | 1990-08-21 |
B677380-4 | 1988-08-24 | CERTIFICATE OF INCORPORATION | 1988-08-24 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State