Name: | HERITAGE BROADCASTING COMPANY OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1986 (38 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1122522 |
ZIP code: | 49688 |
County: | New York |
Place of Formation: | Delaware |
Address: | MR. WILLIAM KRING, 22320 130TH AVENUE, TUSTIN, MI, United States, 49688 |
Principal Address: | 22320 130TH AVE, PO BOX 627, CADILLAC, MI, United States, 49601 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARIO F. IACOBELLI | Chief Executive Officer | 22320 130TH AVE., PO BOX 627, CADILLAC, MI, United States, 49601 |
Name | Role | Address |
---|---|---|
HERITAGE BROADCASTING GROUP, INC. | DOS Process Agent | MR. WILLIAM KRING, 22320 130TH AVENUE, TUSTIN, MI, United States, 49688 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-27 | 2000-12-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-27 | 2000-12-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-10-28 | 1996-10-16 | Address | PO BOX 627 11360 N. 130TH AVE., CADILLAC, MI, 49601, 0627, USA (Type of address: Chief Executive Officer) |
1993-10-28 | 1996-10-16 | Address | PO BOX 627 11360 N. 130TH AVE., CADILLAC, MI, 49601, 0627, USA (Type of address: Principal Executive Office) |
1986-10-28 | 1999-10-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-10-28 | 1999-10-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001227000227 | 2000-12-27 | SURRENDER OF AUTHORITY | 2000-12-27 |
991027000363 | 1999-10-27 | CERTIFICATE OF CHANGE | 1999-10-27 |
981009002112 | 1998-10-09 | BIENNIAL STATEMENT | 1998-10-01 |
961016002029 | 1996-10-16 | BIENNIAL STATEMENT | 1996-10-01 |
931028002501 | 1993-10-28 | BIENNIAL STATEMENT | 1993-10-01 |
B417793-4 | 1986-10-28 | APPLICATION OF AUTHORITY | 1986-10-28 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State