SPANISH BROADCASTING SYSTEM, INC.

Name: | SPANISH BROADCASTING SYSTEM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1963 (62 years ago) |
Entity Number: | 156220 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 7007 NW 77TH AVENUE, MIAMI, FL, United States, 33166 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RAUL ALARCON JR. | Chief Executive Officer | 7007 NW 77TH AVENUE, MIAMI, FL, United States, 33166 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-16 | 2015-04-30 | Address | 7007 NW 77TH AVENUE, MIAMI, FL, 33166, USA (Type of address: Chief Executive Officer) |
2003-05-21 | 2012-01-26 | Address | 2601 SOUTH BAYSHORE DR, PH-2, COCONUT GROVE, FL, 33133, 5413, USA (Type of address: Service of Process) |
2003-05-21 | 2013-09-16 | Address | 2601 SOUTH BAYSHORE DR, PH-2, COCONUT GROVE, FL, 33133, USA (Type of address: Chief Executive Officer) |
2003-05-21 | 2015-04-30 | Address | 2601 SOUTH BAYSHORE DR, PH-2, COCONUT GROVE, FL, 33133, 5413, USA (Type of address: Principal Executive Office) |
2001-11-15 | 2003-05-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170420006298 | 2017-04-20 | BIENNIAL STATEMENT | 2017-04-01 |
150430006000 | 2015-04-30 | BIENNIAL STATEMENT | 2015-04-01 |
130916006222 | 2013-09-16 | BIENNIAL STATEMENT | 2013-04-01 |
120126002554 | 2012-01-26 | BIENNIAL STATEMENT | 2011-04-01 |
090331002957 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State