Name: | PREMIUM CHANNELS PUBLISHING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1991 (34 years ago) |
Date of dissolution: | 16 Dec 2002 |
Entity Number: | 1587928 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 WELLWOOD AVE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD WILEN | Chief Executive Officer | 5 WELLWOOD AVE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 WELLWOOD AVE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-24 | 2001-12-06 | Address | 135 OVAL DRIVE, ISLANDIA, NY, 11722, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 2001-12-06 | Address | 135 OVAL DRIVE, ISLANDIA, NY, 11722, USA (Type of address: Principal Executive Office) |
1992-11-24 | 2001-12-06 | Address | 135 OVAL DRIVE, ISLANDIA, NY, 11722, USA (Type of address: Service of Process) |
1991-11-14 | 1997-01-10 | Name | WILEN MEDIA CORP. |
1991-11-07 | 1991-11-14 | Name | WYLEN MEDIA CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021216000373 | 2002-12-16 | CERTIFICATE OF DISSOLUTION | 2002-12-16 |
011206002369 | 2001-12-06 | BIENNIAL STATEMENT | 2001-11-01 |
991227002146 | 1999-12-27 | BIENNIAL STATEMENT | 1999-11-01 |
971104002596 | 1997-11-04 | BIENNIAL STATEMENT | 1997-11-01 |
970110000007 | 1997-01-10 | CERTIFICATE OF AMENDMENT | 1997-01-10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State