Search icon

SPANISH BROADCASTING SYSTEM OF NEW YORK, INC.

Company Details

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

Central Index Key

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

Filings since 1996-12-30

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

DOS Process Agent

Name Role Address
LANDAU LOWENTHAL DOS Process Agent 250 PARK AVENUE, NEW YORK, NY, United States, 10177

Chief Executive Officer

Name Role Address
PABLO RAUL ALARCON Chief Executive Officer C/O S.B.S., 26 WEST 56TH STREET, NEW YORK, NY, United States, 10019

History

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)

Filings

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