Search icon

TRI-VALLEY BROADCASTING CORPORATION

Company Details

Name: TRI-VALLEY BROADCASTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1986 (39 years ago)
Date of dissolution: 06 Apr 2021
Entity Number: 1047376
ZIP code: 12563
County: Putnam
Place of Formation: New York
Address: PO BOX 525, PATTERSON, NY, United States, 12563
Principal Address: PO BOX 525, ROUTE 292 AT HOLMES, PATTERSON, NY, United States, 12563

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD E GRAIFF DOS Process Agent PO BOX 525, PATTERSON, NY, United States, 12563

Chief Executive Officer

Name Role Address
RONALD E GRAIFF Chief Executive Officer PO BOX 525, PATTERSON, NY, United States, 12563

History

Start date End date Type Value
2002-01-02 2010-01-29 Address 52 BOGUS HILL RD, NEW FAIRFIELD, CT, 06812, 2804, USA (Type of address: Service of Process)
2002-01-02 2010-01-29 Address 52 BOGUS HILL RD, NEW FAIRFIELD, CT, 06812, 2804, USA (Type of address: Chief Executive Officer)
2000-02-18 2002-01-02 Address 52 BOGUS HILL ROAD, NEW FAIRFIELD, CT, 06812, USA (Type of address: Service of Process)
2000-02-18 2002-01-02 Address 52 BOGUS HILL ROAD, NEW FAIRFIELD, CT, 06812, USA (Type of address: Chief Executive Officer)
1998-01-23 2000-02-18 Address PO BOX 525, ROUTE 292 AT HOLMES, PATTERSON, NY, 12563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406000221 2021-04-06 CERTIFICATE OF DISSOLUTION 2021-04-06
191004060050 2019-10-04 BIENNIAL STATEMENT 2018-01-01
140311002697 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120125002729 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100129002062 2010-01-29 BIENNIAL STATEMENT 2010-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State