Name: | GROUP W. RADIO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1986 (39 years ago) |
Date of dissolution: | 26 Jan 1998 |
Entity Number: | 1048841 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 888 7TH AVENUE, NEW YORK, NY, United States, 10106 |
Address: | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
%THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLARD C. KORN | Chief Executive Officer | 888 SEVENTH AVENUE, NEW YORK, NY, United States, 10106 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-24 | 1994-02-15 | Address | 888 7TH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
1990-12-10 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-05-06 | 1990-12-10 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1986-01-09 | 1987-05-06 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980126000807 | 1998-01-26 | CERTIFICATE OF TERMINATION | 1998-01-26 |
950313000673 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
940215002385 | 1994-02-15 | BIENNIAL STATEMENT | 1994-01-01 |
930524002098 | 1993-05-24 | BIENNIAL STATEMENT | 1993-01-01 |
901210000356 | 1990-12-10 | CERTIFICATE OF CHANGE | 1990-12-10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State