Name: | ICBC BROADCAST HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2001 (24 years ago) |
Entity Number: | 2659764 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3 PARK AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PIERRE M SUTTON | Chief Executive Officer | 3 PARK AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 PARK AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LOIS E. WRIGHT | Agent | INNER CITY BROADCASTING CORP, 3 PARK AVENUE 40TH FLOOR, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-12 | 2004-07-30 | Address | 3 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110729002633 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
090720002592 | 2009-07-20 | BIENNIAL STATEMENT | 2009-07-01 |
050914002060 | 2005-09-14 | BIENNIAL STATEMENT | 2005-07-01 |
040730002950 | 2004-07-30 | BIENNIAL STATEMENT | 2003-07-01 |
010712000566 | 2001-07-12 | APPLICATION OF AUTHORITY | 2001-07-12 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State