Name: | WKBW-TV, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1995 (30 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1924378 |
ZIP code: | 10017 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 767 3RD AVE, 34TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
W DON CORNWELL | Chief Executive Officer | 767 3RD AVE, 34TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 767 3RD AVE, 34TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-22 | 1997-04-02 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
1995-05-22 | 1997-05-30 | Address | 767 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1682269 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
010620002451 | 2001-06-20 | BIENNIAL STATEMENT | 2001-05-01 |
990609002332 | 1999-06-09 | BIENNIAL STATEMENT | 1999-05-01 |
970530002256 | 1997-05-30 | BIENNIAL STATEMENT | 1997-05-01 |
970402000571 | 1997-04-02 | CERTIFICATE OF CHANGE | 1997-04-02 |
950522000463 | 1995-05-22 | APPLICATION OF AUTHORITY | 1995-05-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311493696 | 0213600 | 2007-10-11 | 7 BROADCAST PLAZA, BUFFALO, NY, 14202 | |||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206230617 |
Health | Yes |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State