Name: | RKC TRIBUNE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1989 (36 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1328891 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 1 METROTECH CENTER NORTH, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BRUCE C RATNER | Chief Executive Officer | C/O FOREST CITY RATNER CO'S, 1 METROTECH CENTER N, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-02 | 1997-06-27 | Address | %FOREST CITY RATNER CO.'S, 1 METROTECH CENTER N., BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 1997-06-27 | Address | 1 METROTECH CENTER NORTH, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1993-03-02 | 1997-06-27 | Address | 1 METROTECH CENTER NORTH, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1989-02-24 | 1993-03-02 | Address | ATTN:ROBERT J. DEANGELIS, 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1735548 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
990524002368 | 1999-05-24 | BIENNIAL STATEMENT | 1999-02-01 |
970627002072 | 1997-06-27 | BIENNIAL STATEMENT | 1997-02-01 |
940407002930 | 1994-04-07 | BIENNIAL STATEMENT | 1994-02-01 |
930302003128 | 1993-03-02 | BIENNIAL STATEMENT | 1993-02-01 |
B745185-4 | 1989-02-24 | APPLICATION OF AUTHORITY | 1989-02-24 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State