Name: | AMV BROADCAST SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1995 (30 years ago) |
Entity Number: | 1901846 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 221 West 26 Street, 50 Edgewood Ln, New York, NY, United States, 10001 |
Principal Address: | 221 WEST 26TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 221 West 26 Street, 50 Edgewood Ln, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ANTON DUKE | Chief Executive Officer | 221 WEST 26TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-03-20 | Address | 221 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2024-03-20 | Address | 221 WEST 26TH ST, NEW YORK, NY, 10001, 6703, USA (Type of address: Chief Executive Officer) |
2013-04-08 | 2024-03-20 | Address | 221 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-04-08 | 2024-03-20 | Address | 221 WEST 26TH ST, NEW YORK, NY, 10001, 6703, USA (Type of address: Chief Executive Officer) |
2009-03-12 | 2013-04-08 | Address | 275 MADISON AVENUE, STE 500, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320004295 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
210302060115 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
200623060105 | 2020-06-23 | BIENNIAL STATEMENT | 2019-03-01 |
130408002450 | 2013-04-08 | BIENNIAL STATEMENT | 2013-03-01 |
110401003122 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State