Search icon

INTERNATIONAL RADIO AND TELEVISION SOCIETY FOUNDATION, INC.

Company Details

Name: INTERNATIONAL RADIO AND TELEVISION SOCIETY FOUNDATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 Jul 1962 (63 years ago)
Entity Number: 149060
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERNATIONAL RADIO AND TELEVISION SOCIETY FOUNDATION, INC. MONEY PURCHASE PLAN 2011 136149966 2012-09-07 INTERNATIONAL RADIO AND TELEVISION SOCIETY FOUNDATION, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-06-01
Business code 813000
Sponsor’s telephone number 2128676650
Plan sponsor’s address 1697 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 136149966
Plan administrator’s name INTERNATIONAL RADIO AND TELEVISION SOCIETY FOUNDATION, INC.
Plan administrator’s address 1697 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10019
Administrator’s telephone number 2128676650

Signature of

Role Plan administrator
Date 2012-09-07
Name of individual signing JOYCE TUDRYN FRIBERGER
INTERNATIONAL RADIO AND TELEVISION SOCIETY FOUNDATION, INC. MONEY PURCHASE PLAN 2010 136149966 2011-09-23 INTERNATIONAL RADIO AND TELEVISION SOCIETY FOUNDATION, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-06-01
Business code 813000
Sponsor’s telephone number 2128676650
Plan sponsor’s address 420 LEXINGTON AVENUE, SUITE 1601, NEW YORK, NY, 101700002

Plan administrator’s name and address

Administrator’s EIN 136149966
Plan administrator’s name INTERNATIONAL RADIO AND TELEVISION SOCIETY FOUNDATION, INC.
Plan administrator’s address 420 LEXINGTON AVENUE, SUITE 1601, NEW YORK, NY, 101700002
Administrator’s telephone number 2128676650

Signature of

Role Plan administrator
Date 2011-09-23
Name of individual signing JOYCE TUDRYN FRIBERGER
INTERNATIONAL RADIO AND TELEVISION SOCIETY FOUNDATION, INC. MONEY PURCHASE PLAN 2009 136149966 2010-09-22 INTERNATIONAL RADIO AND TELEVISION SOCIETY FOUNDATION, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-06-01
Business code 813000
Sponsor’s telephone number 2128676650
Plan sponsor’s address 420 LEXINGTON AVENUE, SUITE 1601, NEW YORK, NY, 101700002

Plan administrator’s name and address

Administrator’s EIN 136149966
Plan administrator’s name INTERNATIONAL RADIO AND TELEVISION SOCIETY FOUNDATION, INC.
Plan administrator’s address 420 LEXINGTON AVENUE, SUITE 1601, NEW YORK, NY, 101700002
Administrator’s telephone number 2128676650

Signature of

Role Plan administrator
Date 2010-09-22
Name of individual signing JOYCE TUDRYN FRIBERGER

DOS Process Agent

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

History

Start date End date Type Value
2019-07-05 2024-05-31 Address 1697 BROADWAY, SUITE 404, NEW YORK, NY, 10019, 5911, USA (Type of address: Service of Process)
2015-08-04 2019-07-05 Address 1697 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10019, 5904, USA (Type of address: Service of Process)
1995-04-24 2015-08-04 Address 420 LEXINGTON AVENUE, SUITE 1714, NEW YORK, NY, 10170, 0101, USA (Type of address: Service of Process)
1994-12-28 1995-04-24 Address 720 LEXINGTON AVENUE, SUITE 1714, NEW YORK, NY, 10170, 0101, USA (Type of address: Service of Process)
1994-04-04 1994-12-28 Address 720 LEXINGTON AVENUE, SUITE 1714, NEW YORK, NY, 10170, 0101, USA (Type of address: Service of Process)
1992-01-03 1994-04-04 Address DEUTSCH KLAGSBRUN & BLASBAND, 800 THIRD AVENUE THIRD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1982-11-22 1992-01-03 Address 110 EAST 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531001160 2024-05-31 CERTIFICATE OF CHANGE BY ENTITY 2024-05-31
190705000209 2019-07-05 CERTIFICATE OF CHANGE 2019-07-05
150804000648 2015-08-04 CERTIFICATE OF CHANGE 2015-08-04
950424000157 1995-04-24 CERTIFICATE OF CORRECTION 1995-04-24
941228000485 1994-12-28 CERTIFICATE OF AMENDMENT 1994-12-28
940404000314 1994-04-04 CERTIFICATE OF AMENDMENT 1994-04-04
920103000119 1992-01-03 CERTIFICATE OF CHANGE 1992-01-03
C032077-2 1989-07-12 ASSUMED NAME CORP INITIAL FILING 1989-07-12
A922278-4 1982-11-22 CERTIFICATE OF AMENDMENT 1982-11-22
333810 1962-07-06 CERTIFICATE OF INCORPORATION 1962-07-06

Date of last update: 01 Mar 2025

Sources: New York Secretary of State