Search icon

CHANNELL COMMUNICATIONS INC.

Company Details

Name: CHANNELL COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1995 (30 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 1905340
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 598 BROADWAY, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERALD C CROTTY DOS Process Agent 598 BROADWAY, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
GERALD C CROTTY Chief Executive Officer 598 BROADWAY, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1999-10-25 1999-10-25 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.001
1999-10-25 1999-10-25 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
1997-03-25 2001-03-23 Address 598 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1997-03-25 2001-03-23 Address 598 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1997-03-25 2001-03-23 Address 598 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1995-03-21 1997-03-25 Address 327 STATE STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1738392 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
010323002226 2001-03-23 BIENNIAL STATEMENT 2001-03-01
991025000717 1999-10-25 CERTIFICATE OF AMENDMENT 1999-10-25
990503002155 1999-05-03 BIENNIAL STATEMENT 1999-03-01
971001000157 1997-10-01 CERTIFICATE OF AMENDMENT 1997-10-01
970325002712 1997-03-25 BIENNIAL STATEMENT 1997-03-01
950321000367 1995-03-21 CERTIFICATE OF INCORPORATION 1995-03-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State