Search icon

INTERSTATE BROADCASTING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERSTATE BROADCASTING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1936 (89 years ago)
Date of dissolution: 30 Nov 1998
Entity Number: 49103
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 229 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 6000

Share Par Value 25

Type PAR VALUE

DOS Process Agent

Name Role Address
THE NEW YORK TIMES COMPANY, LEGAL DEPARTMENT DOS Process Agent 229 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
KATHARINE P DARROW Chief Executive Officer 229 WEST 43RD STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1942-08-21 1945-08-22 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
1940-04-05 1942-08-21 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 25
1940-04-05 1942-08-21 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
1939-10-23 1940-04-05 Shares Share type: NO PAR VALUE, Number of shares: 1530, Par value: 0
1939-10-23 1940-04-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 50

Filings

Filing Number Date Filed Type Effective Date
20041110005 2004-11-10 ASSUMED NAME CORP INITIAL FILING 2004-11-10
981130000564 1998-11-30 CERTIFICATE OF MERGER 1998-11-30
950626002068 1995-06-26 BIENNIAL STATEMENT 1994-03-01
6465-108 1945-08-22 CERTIFICATE OF AMENDMENT 1945-08-22
6051-18 1942-08-21 CERTIFICATE OF AMENDMENT 1942-08-21

Court Cases

Court Case Summary

Filing Date:
1988-05-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PIRNIE
Party Role:
Plaintiff
Party Name:
INTERSTATE BROADCASTING COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State