Name: | INNER CITY BROADCASTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1971 (54 years ago) |
Entity Number: | 307358 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ACCESS COMM, 333 7TH AVE 14TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 120426
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PIERRE M SUTTON | DOS Process Agent | C/O ACCESS COMM, 333 7TH AVE 14TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PIERRE M SUTTON | Chief Executive Officer | C/O ACCESS COMM, 333 7TH AVE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-27 | 2013-06-07 | Address | 3 PARK AVE 40TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-06-27 | 2013-06-07 | Address | 3 PARK AVE 40TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-06-27 | 2013-06-07 | Address | 3 PARK AVE 40TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1999-12-29 | 2002-06-27 | Address | 3 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-12-29 | 2002-06-27 | Address | 3 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130607002208 | 2013-06-07 | BIENNIAL STATEMENT | 2013-05-01 |
110519002141 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
090512002793 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
20080115044 | 2008-01-15 | ASSUMED NAME LLC INITIAL FILING | 2008-01-15 |
070720003245 | 2007-07-20 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State