Search icon

SINCLAIR TELEVISION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SINCLAIR TELEVISION COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1989 (36 years ago)
Date of dissolution: 20 Aug 2012
Entity Number: 1335199
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 10706 BEAVER DAM RD, COCKEYSVILLE, MD, United States, 21030
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID D SMITH Chief Executive Officer 10706 BEAVER DAM RD, COCKEYSVILLE, MD, United States, 21030

History

Start date End date Type Value
1999-04-23 2012-05-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-04-23 2001-04-18 Address 2000 WEST 41ST STREET, BALTIMORE, MD, 21211, 1420, USA (Type of address: Chief Executive Officer)
1999-04-23 2001-04-18 Address 2000 WEST 41ST STREET, BALTIMORE, MD, 21211, 1420, USA (Type of address: Principal Executive Office)
1997-05-07 1999-04-23 Address 18 NEWBURY ST, BOSTON, MA, 02116, USA (Type of address: Principal Executive Office)
1997-05-07 1999-04-23 Address 18 NEWBURY ST, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120820000339 2012-08-20 CERTIFICATE OF TERMINATION 2012-08-20
120517001084 2012-05-17 CERTIFICATE OF CHANGE 2012-05-17
110427002731 2011-04-27 BIENNIAL STATEMENT 2011-03-01
090409002468 2009-04-09 BIENNIAL STATEMENT 2009-03-01
070426002614 2007-04-26 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State