Search icon

RKC TRIBUNE, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

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

History

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)

Filings

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