Name: | SINCLAIR TELEVISION OF BUFFALO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1990 (35 years ago) |
Date of dissolution: | 20 Aug 2012 |
Entity Number: | 1415282 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID D SMITH | Chief Executive Officer | 10706 BEAVER DAM RD, COCKEYSVILLE, MD, United States, 21030 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-14 | 2012-05-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-09-14 | 2012-05-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-02-11 | 2005-09-14 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-02-11 | 2002-01-16 | Address | 10706 BEAVER DAM RD, COCKEYSVILLE, MD, 21030, USA (Type of address: Principal Executive Office) |
1998-01-26 | 2000-02-11 | Address | 4431 DYKE BENNETT ROAD, FRANKLIN, TN, 37064, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120820000342 | 2012-08-20 | CERTIFICATE OF TERMINATION | 2012-08-20 |
120517001077 | 2012-05-17 | CERTIFICATE OF CHANGE | 2012-05-17 |
120302002535 | 2012-03-02 | BIENNIAL STATEMENT | 2012-01-01 |
100204002993 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080220002956 | 2008-02-20 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State