Search icon

RADIO TERRACE OF ALBANY, INC.

Branch

Company Details

Name: RADIO TERRACE OF ALBANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1987 (37 years ago)
Date of dissolution: 03 Jan 2001
Branch of: RADIO TERRACE OF ALBANY, INC., Connecticut (Company Number 0206207)
Entity Number: 1213189
ZIP code: 32082
County: Westchester
Place of Formation: Connecticut
Address: 508 SNOWY EGRET CT, PONTE VEDRA BEACH, FL, United States, 32082

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 508 SNOWY EGRET CT, PONTE VEDRA BEACH, FL, United States, 32082

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GARY B PEASE Chief Executive Officer 508 SNOWY EGRET CT, PONTE VEDRA BEACH, FL, United States, 32082

History

Start date End date Type Value
1993-02-01 1999-12-01 Address PO BOX 188, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-02-01 1999-12-01 Address 341 NORTHERN BLVD., ALBANY, NY, 12204, USA (Type of address: Principal Executive Office)
1993-02-01 1999-12-01 Address 341 NORTHERN BLVD., ALBANY, NY, 12204, USA (Type of address: Service of Process)
1987-10-30 1993-02-01 Address 55 THANKFUL STOWE RD, GUILFORD, CT, 06437, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010103000030 2001-01-03 CERTIFICATE OF TERMINATION 2001-01-03
991201002501 1999-12-01 BIENNIAL STATEMENT 1999-10-01
930201002333 1993-02-01 BIENNIAL STATEMENT 1992-10-01
B561133-3 1987-10-30 APPLICATION OF AUTHORITY 1987-10-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State