Name: | ANTENNA PAY TV USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2006 (19 years ago) |
Entity Number: | 3322939 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 509 MADISON AVE, SUITE 710, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NIKOLAOS TZIOTIS | Chief Executive Officer | 509 MADISON AVENUE, SUITE 710, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-02-13 | Address | 509 MADISON AVENUE, SUITE 2004, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-02-13 | Address | 509 MADISON AVENUE, SUITE 710, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-13 | Address | 509 MADISON AVENUE, SUITE 2004, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-13 | Address | 509 MADISON AVE, SUITE 2004, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-02-09 | 2020-02-03 | Address | 645 FIFTH AVENUE, SUITE 406, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213002809 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
220421003886 | 2022-04-21 | BIENNIAL STATEMENT | 2022-02-01 |
200203061887 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180209006094 | 2018-02-09 | BIENNIAL STATEMENT | 2018-02-01 |
160205006205 | 2016-02-05 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State