Name: | WFKO-TV |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 1987 (38 years ago) |
Date of dissolution: | 08 Jun 2000 |
Entity Number: | 1199454 |
ZIP code: | 90232 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | STARLIGHT PRODUCTIONS, INC. |
Fictitious Name: | WFKO-TV |
Address: | ATTN: LITIGATION DEPT., 10202 W. WASHINGTON BLVD., CULVER CITY, CA, United States, 90232 |
Principal Address: | 10202 W WASHINGTON BLVD, SONY PICTURES PLAZA 1132, CULVER CITY, CA, United States, 90232 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KENNETH LEMBERGER | Chief Executive Officer | 10202 W WASHINGTON BLVD, CULVER CITY, CA, United States, 90232 |
Name | Role | Address |
---|---|---|
C/O SONY PICTURES ENTERTAINMENT INC. | DOS Process Agent | ATTN: LITIGATION DEPT., 10202 W. WASHINGTON BLVD., CULVER CITY, CA, United States, 90232 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-10 | 1999-10-15 | Address | 10202 W WASHINGTON BLVD, SONY PICTURES PLAZA 1132, CULVER CITY, CA, 90232, 3195, USA (Type of address: Principal Executive Office) |
1997-05-07 | 2000-06-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-05-07 | 2000-06-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-05-19 | 1997-05-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-05-19 | 1997-05-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000608000784 | 2000-06-08 | SURRENDER OF AUTHORITY | 2000-06-08 |
991015002191 | 1999-10-15 | BIENNIAL STATEMENT | 1999-09-01 |
971010002210 | 1997-10-10 | BIENNIAL STATEMENT | 1997-09-01 |
970507000836 | 1997-05-07 | CERTIFICATE OF CHANGE | 1997-05-07 |
950519000666 | 1995-05-19 | CERTIFICATE OF CHANGE | 1995-05-19 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State