Name: | INVESTOR BROADCAST NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1997 (28 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2192026 |
County: | Westchester |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2003-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2003-07-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-10-22 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-10-22 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1734533 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
030722000814 | 2003-07-22 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2003-07-22 |
030514000898 | 2003-05-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-06-13 |
991110000480 | 1999-11-10 | CERTIFICATE OF AMENDMENT | 1999-11-10 |
991012000767 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
971022000495 | 1997-10-22 | APPLICATION OF AUTHORITY | 1997-10-22 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State