Search icon

FEDERAL BROADCASTING OF NEW YORK

Company Details

Name: FEDERAL BROADCASTING OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1987 (38 years ago)
Date of dissolution: 25 Feb 2008
Entity Number: 1221564
ZIP code: 36104
County: New York
Place of Formation: Michigan
Foreign Legal Name: FEDERAL BROADCASTING COMPANY
Fictitious Name: FEDERAL BROADCASTING OF NEW YORK
Address: RSA TOWER 20TH FL., 201 MONROE STREET, MONTGOMERY, AL, United States, 36104
Principal Address: 201 MONROE STREET, 20TH FLOOR, MONTGOMERY, AL, United States, 36104

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RSA TOWER 20TH FL., 201 MONROE STREET, MONTGOMERY, AL, United States, 36104

Chief Executive Officer

Name Role Address
PAUL H. MCTEAR, JR. Chief Executive Officer 201 MONROE STREET, 20TH FLOOR, MONTGOMERY, AL, United States, 36104

History

Start date End date Type Value
2003-01-17 2008-02-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-28 2008-02-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-28 2003-01-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-02-25 1999-09-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-02-25 2003-01-17 Address 201 MONROE ST, 20TH FL, MONTGOMERY, AL, 36104, USA (Type of address: Principal Executive Office)
1999-02-25 2003-01-17 Address 201 MONROE ST, 20TH FL, MONTGOMERY, AL, 36104, USA (Type of address: Chief Executive Officer)
1997-03-27 1999-02-25 Address 1533 N WOODWARD AVE, SUITE 240, BLOOMFIELD HILLS, MI, 48304, USA (Type of address: Principal Executive Office)
1997-03-27 1999-02-25 Address 1030 JAMES ST, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1993-03-01 1997-03-27 Address 1533 N. WOODWARD, SUITE 240, BLOOMFIELD HILLS, MI, 48304, USA (Type of address: Principal Executive Office)
1993-03-01 1999-02-25 Address 1533 N. WOODWARD, SUITE 240, BLOOMFIELD HILLS, MI, 48304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080225000037 2008-02-25 SURRENDER OF AUTHORITY 2008-02-25
050225002238 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030117002006 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010209002440 2001-02-09 BIENNIAL STATEMENT 2001-01-01
990928000168 1999-09-28 CERTIFICATE OF CHANGE 1999-09-28
990225002197 1999-02-25 BIENNIAL STATEMENT 1999-01-01
970327002466 1997-03-27 BIENNIAL STATEMENT 1997-01-01
940131002038 1994-01-31 BIENNIAL STATEMENT 1994-01-01
930301002356 1993-03-01 BIENNIAL STATEMENT 1993-01-01
B443686-4 1987-01-08 APPLICATION OF AUTHORITY 1987-01-08

Date of last update: 23 Jan 2025

Sources: New York Secretary of State