Name: | ION MEDIA OF ALBANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1996 (29 years ago) |
Date of dissolution: | 02 Nov 2020 |
Branch of: | ION MEDIA OF ALBANY, INC., Florida (Company Number P95000079551) |
Entity Number: | 1987584 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Florida |
Principal Address: | 601 CLEARWATER PARK ROAD, WEST PALM BEACH, FL, United States, 33401 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
R BRANDON BURGESS | Chief Executive Officer | 601 CLEARWATER PARK ROAD, WEST PALM BEACH, FL, United States, 33401 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-25 | 2020-01-22 | Address | 810 SEVENTH AVE, 31ST FLOOR, NEW YORK CITY, NY, 10019, USA (Type of address: Service of Process) |
2016-01-04 | 2018-01-25 | Address | 810 7TH AVE, 31ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-01-30 | 2016-01-04 | Address | 601 CLEARWATER PARK ROAD, WEST PALM BEACH, FL, 33401, 6233, USA (Type of address: Service of Process) |
2006-06-12 | 2014-01-30 | Address | 601 CLEARWATER PARK BLVD, WEST PALM BEACH, FL, 33401, 6233, USA (Type of address: Principal Executive Office) |
2006-06-12 | 2014-01-30 | Address | 601 CLEARWATER PARK BLVD, WEST PALM BEACH, FL, 34016, 6233, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102000475 | 2020-11-02 | CERTIFICATE OF TERMINATION | 2020-11-02 |
200122060421 | 2020-01-22 | BIENNIAL STATEMENT | 2020-01-01 |
SR-23575 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180125006052 | 2018-01-25 | BIENNIAL STATEMENT | 2018-01-01 |
160104007119 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State