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
Name | Role | Address |
---|---|---|
MICHAEL BONADY | DOS Process Agent | 313 ORCHARD PARK BLVD, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
MICHAEL BONDADY | Chief Executive Officer | 313 ORCHARD PARK BLVD, ROCHESTER, NY, United States, 14609 |
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) |
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