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
Name | Role | Address |
---|---|---|
SHELLY KATZ | DOS Process Agent | 470 PARK AVENUE SOUTH, ROOM 1400, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SHELLY KATZ | Chief Executive Officer | 470 PARK AVENUE SOUTH, SUITE 1400, NEW YORK, NY, United States, 10016 |
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) |
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