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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 508 SNOWY EGRET CT, PONTE VEDRA BEACH, FL, United States, 32082 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GARY B PEASE | Chief Executive Officer | 508 SNOWY EGRET CT, PONTE VEDRA BEACH, FL, United States, 32082 |
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) |
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