BLAIR TELEVISION INC.
Headquarter
Name: | BLAIR TELEVISION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1987 (38 years ago) |
Entity Number: | 1153459 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3 E 57TH ST, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LEO MACCOURTNEY | Chief Executive Officer | 3 E 54TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-09 | 2003-10-24 | Address | 150 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-04-09 | 2006-06-30 | Address | 3 E 54TH ST, NEW YORK, NY, 10022, 3178, USA (Type of address: Chief Executive Officer) |
2003-04-09 | 2006-06-30 | Address | 3 E 57TH ST, NEW YORK, NY, 10022, 3178, USA (Type of address: Principal Executive Office) |
1995-05-05 | 2003-04-09 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office) |
1995-05-05 | 2003-04-09 | Address | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060630002481 | 2006-06-30 | BIENNIAL STATEMENT | 2005-03-01 |
031024000119 | 2003-10-24 | CERTIFICATE OF CHANGE | 2003-10-24 |
030409003014 | 2003-04-09 | BIENNIAL STATEMENT | 2003-03-01 |
010531002289 | 2001-05-31 | BIENNIAL STATEMENT | 2001-03-01 |
990323002290 | 1999-03-23 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State