Name: | NEWS BROADCAST NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 2003 (22 years ago) |
Entity Number: | 2932249 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Wisconsin |
Principal Address: | 75 BROAD ST, 15TH FL, NEW YORK, NY, United States, 10004 |
Address: | C/O MEISTER SEELIG & FEIN LLP, 708 THIRD AVE, 24TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL J HILL | Chief Executive Officer | 75 BROAD ST, 15TH FL, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MEISTER SEELIG & FEIN LLP, 708 THIRD AVE, 24TH FL, NEW YORK, NY, United States, 10017 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2007-08-28 | 2013-08-08 | Address | 75 BROAD ST 15TH FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2007-08-28 | 2013-08-08 | Address | 75 BROAD ST 15TH FLR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2005-10-18 | 2007-08-28 | Address | 451 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2005-10-18 | 2007-08-28 | Address | 451 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2003-07-18 | 2013-08-08 | Address | C/O MEISTER SEELIG & FEIN LLP, 708 THIRD AVENUE 24TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130808002458 | 2013-08-08 | BIENNIAL STATEMENT | 2013-07-01 |
110829002565 | 2011-08-29 | BIENNIAL STATEMENT | 2011-07-01 |
090713002188 | 2009-07-13 | BIENNIAL STATEMENT | 2009-07-01 |
070828002933 | 2007-08-28 | BIENNIAL STATEMENT | 2007-07-01 |
051018002319 | 2005-10-18 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State