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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000927724
Phone:
2125419200

Latest Filings

Form type:
10-K405
File number:
033-82114-09
Filing date:
1996-12-30
File:
Form type:
10-Q
File number:
033-82114-04
Filing date:
1996-08-14
File:

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: 16 Mar 2025

Sources: New York Secretary of State