Name: | PETRY TELEVISION INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1992 (33 years ago) |
Entity Number: | 1662389 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3 EAST 54TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
VAL NAPOLITANO | Chief Executive Officer | 3 E 54TH ST, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-24 | 2015-05-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-10-24 | 2015-05-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-07-31 | 2004-09-15 | Address | 3 E 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-09-07 | 2002-07-31 | Address | 3 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 2003-10-24 | Address | 3 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150528000145 | 2015-05-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-05-28 |
150513000853 | 2015-05-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-06-12 |
080918002347 | 2008-09-18 | BIENNIAL STATEMENT | 2008-08-01 |
060808002109 | 2006-08-08 | BIENNIAL STATEMENT | 2006-08-01 |
040915002721 | 2004-09-15 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State