Search icon

AMERICAN BROADCASTING INSTITUTE, INC.

Company Details

Name: AMERICAN BROADCASTING INSTITUTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1993 (32 years ago)
Date of dissolution: 30 Dec 2014
Entity Number: 1777574
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 313 ORCHARD PARK BLVD, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL BONADY DOS Process Agent 313 ORCHARD PARK BLVD, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
MICHAEL BONDADY Chief Executive Officer 313 ORCHARD PARK BLVD, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2000-01-12 2009-12-17 Address 313 ORCHARD PARK BLVD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2000-01-12 2009-12-17 Address 313 ORCHARD PARK BLVD, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
2000-01-12 2009-12-17 Address 313 ORCHARD PARK BVLD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1997-12-29 2000-01-12 Address 185 N WATER ST, 212, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
1997-12-29 2000-01-12 Address 185 N WATER ST, 212, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141230000082 2014-12-30 CERTIFICATE OF DISSOLUTION 2014-12-30
140117002329 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120109002714 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091217002095 2009-12-17 BIENNIAL STATEMENT 2009-12-01
071211002807 2007-12-11 BIENNIAL STATEMENT 2007-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State