Search icon

WNYT INC.

Company Details

Name: WNYT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1990 (35 years ago)
Date of dissolution: 29 Jul 1996
Entity Number: 1463078
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1515 BROADWAY, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EDWARD HOROWITZ Chief Executive Officer 1515 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
VIACOM INTERNATIONAL, INC. DOS Process Agent 1515 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1990-07-24 1993-08-16 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960729000341 1996-07-29 CERTIFICATE OF TERMINATION 1996-07-29
930816002313 1993-08-16 BIENNIAL STATEMENT 1993-07-01
C166098-3 1990-07-24 APPLICATION OF AUTHORITY 1990-07-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500995 Trademark 1995-07-21 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1995-07-21
Termination Date 1997-02-13
Date Issue Joined 1996-02-09
Section 1338

Parties

Name ACCU-WEATHER, INC.
Role Plaintiff
Name WNYT INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State