Search icon

HERITAGE BROADCASTING COMPANY OF NEW YORK

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARIO F. IACOBELLI Chief Executive Officer 22320 130TH AVE., PO BOX 627, CADILLAC, MI, United States, 49601

DOS Process Agent

Name Role Address
HERITAGE BROADCASTING GROUP, INC. DOS Process Agent MR. WILLIAM KRING, 22320 130TH AVENUE, TUSTIN, MI, United States, 49688

History

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)

Filings

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