Search icon

WGRZ, TV

Company Details

Name: WGRZ, TV
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1988 (37 years ago)
Date of dissolution: 09 Sep 1996
Entity Number: 1287935
ZIP code: 10019
County: Erie
Place of Formation: Delaware
Foreign Legal Name: TAK COMMUNICATIONS, INC.
Fictitious Name: WGRZ, TV
Principal Address: 2200 FLETCHER DRIVE, FORT LEE, NJ, United States, 07024
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SHARAD TAK Chief Executive Officer 1355 PICCARD DRIVE, SUITE 350, ROCKVILLE, MD, United States, 20850

History

Start date End date Type Value
1989-03-13 1989-03-13 Name TAK COMMUNICATIONS, INC.
1988-08-29 1989-03-13 Name TAK-WGRZ, INC.

Filings

Filing Number Date Filed Type Effective Date
960909000232 1996-09-09 CERTIFICATE OF TERMINATION 1996-09-09
930909002892 1993-09-09 BIENNIAL STATEMENT 1993-08-01
B751893-3 1989-03-13 CERTIFICATE OF AMENDMENT 1989-03-13
B678972-5 1988-08-29 APPLICATION OF AUTHORITY 1988-08-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800617 Civil Rights Employment 1998-09-28 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1998-09-28
Termination Date 2002-06-18
Pretrial Conference Date 2000-02-25
Section 2000
Status Terminated

Parties

Name A'LEXIS
Role Plaintiff
Name WGRZ, TV
Role Defendant
1300645 Civil Rights Employment 2013-06-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-18
Termination Date 2014-02-13
Date Issue Joined 2013-10-02
Section 2000
Sub Section E
Status Terminated

Parties

Name BURNS
Role Plaintiff
Name WGRZ, TV
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State