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
Name | Role | Address |
---|---|---|
RONALD E GRAIFF | DOS Process Agent | PO BOX 525, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
RONALD E GRAIFF | Chief Executive Officer | PO BOX 525, PATTERSON, NY, United States, 12563 |
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) |
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