Search icon

SAGITTARIUS BROADCASTING CORPORATION

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SAGITTARIUS BROADCASTING CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 28 May 1986
Branch of: SAGITTARIUS BROADCASTING CORPORATION, NEW YORK (Company Number 663020)
Business ALEI: 0183689
Annual report due: 30 Apr 2002
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
MEL KARMAZIN Officer 1515 BROADWAY, NEW YORK, NY, 10036, United States ONE CENTRAL PARK WEST, NEW YORK, NY, 10023, United States
MICHAEL D. FRICKLAS Officer - ONE WORLD TRADE CENTER, NEW YORK, NY, 10007, United States
FARID SULEMAN Officer 51 WEST 52ND STREET, NEW YORK, NY, 10019, United States 36 ALDEN ROAD, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002304873 2001-08-22 2001-08-22 Withdrawal Certificate of Withdrawal -
0002275894 2001-06-19 - Annual Report Annual Report 1998
0002275895 2001-06-19 - Annual Report Annual Report 1999
0002275898 2001-06-19 - Annual Report Annual Report 2001
0002275897 2001-06-19 - Annual Report Annual Report 2000
0002149343 2000-08-28 2000-08-28 Change of Agent Agent Change -
0001749253 1997-06-03 - Annual Report Annual Report 1997
0001600521 1996-04-11 - Annual Report Annual Report 1996
0000769010 1986-05-28 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information