Search icon

INTERPUBLIC TELEVISION, INC.

Company Details

Name: INTERPUBLIC TELEVISION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1966 (59 years ago)
Entity Number: 199354
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
BARRY R. LINSKY Chief Executive Officer 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
1995-03-13 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-13 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1987-07-06 1995-03-13 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-07-06 1995-03-13 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1975-01-15 1987-07-06 Address 70 PINE ST, 14TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020709002435 2002-07-09 BIENNIAL STATEMENT 2002-06-01
000623002101 2000-06-23 BIENNIAL STATEMENT 2000-06-01
980708002769 1998-07-08 BIENNIAL STATEMENT 1998-06-01
970331000114 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31
960620002030 1996-06-20 BIENNIAL STATEMENT 1996-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State