Search icon

REMOTE BROADCASTING, INC.

Company Details

Name: REMOTE BROADCASTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1993 (32 years ago)
Entity Number: 1697967
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 10202 WEST WASHINGTON BLVD, JS 3211, CULVER CITY, CA, United States, 90232
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KATHERINE POPE Chief Executive Officer 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

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
2025-01-08 2025-01-08 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-01-08 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250108004795 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230301005463 2023-03-01 BIENNIAL STATEMENT 2023-01-01
210128060454 2021-01-28 BIENNIAL STATEMENT 2021-01-01
190918000544 2019-09-18 CERTIFICATE OF CHANGE 2019-09-18
SR-85751 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State