Search icon

WFKO-TV

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KENNETH LEMBERGER Chief Executive Officer 10202 W WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

DOS Process Agent

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

History

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)

Filings

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