Search icon

SHELLY KATZ RADIO SALES, INC.

Company Details

Name: SHELLY KATZ RADIO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1983 (42 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 827517
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 470 PARK AVENUE SOUTH, ROOM 1400, NEW YORK, NY, United States, 10016
Principal Address: 470 PARK AVENUE SOUTH, SUITE 1400, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHELLY KATZ DOS Process Agent 470 PARK AVENUE SOUTH, ROOM 1400, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SHELLY KATZ Chief Executive Officer 470 PARK AVENUE SOUTH, SUITE 1400, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1987-12-15 1988-07-19 Address 41 E. 42ND STREET, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1983-03-11 1989-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-03-11 1987-12-15 Address 415 LEXINGTON AVE., SUITE 817, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1450155 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
970117000238 1997-01-17 ERRONEOUS ENTRY 1997-01-17
930614002320 1993-06-14 BIENNIAL STATEMENT 1993-03-01
DP-853572 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
C074248-3 1989-11-09 CERTIFICATE OF AMENDMENT 1989-11-09
B664256-2 1988-07-19 CERTIFICATE OF AMENDMENT 1988-07-19
B579091-2 1987-12-15 CERTIFICATE OF AMENDMENT 1987-12-15
A958971-6 1983-03-11 CERTIFICATE OF INCORPORATION 1983-03-11

Date of last update: 24 Jan 2025

Sources: New York Secretary of State