Search icon

HUBBARD BROADCASTING, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: HUBBARD BROADCASTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1996 (29 years ago)
Date of dissolution: 19 Nov 2002
Branch of: HUBBARD BROADCASTING, INC., Minnesota (Company Number d22fae59-a2d4-e011-a886-001ec94ffe7f)
Entity Number: 2069201
ZIP code: 55114
County: Albany
Place of Formation: Minnesota
Address: 3415 UNIVERSITY AVENUE, ST PAUL, MN, United States, 55114
Principal Address: 3415 UNIVERSITY AVE, ST PAUL, MN, United States, 55114

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3415 UNIVERSITY AVENUE, ST PAUL, MN, United States, 55114

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STANLEY S HUBBARD Chief Executive Officer 3415 UNIVERSITY AVE, ST PAUL, MN, United States, 55114

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4QZV7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
CARLA CLARK

History

Start date End date Type Value
1998-09-29 2002-11-19 Address GENERAL COUNSEL, 3415 UNIVERSITY AVE, ST PAUL, MN, 55114, USA (Type of address: Service of Process)
1996-09-25 2002-11-19 Address 1633 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Registered Agent)
1996-09-25 1998-09-29 Address 3415 UNIVERSITY AVENUE, ST. PAUL, MN, 55114, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021119000598 2002-11-19 SURRENDER OF AUTHORITY 2002-11-19
000908002406 2000-09-08 BIENNIAL STATEMENT 2000-09-01
980929002578 1998-09-29 BIENNIAL STATEMENT 1998-09-01
970211000681 1997-02-11 CERTIFICATE OF AMENDMENT 1997-02-11
960925000689 1996-09-25 APPLICATION OF AUTHORITY 1996-09-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State