Search icon

LIN TELEVISION CORPORATION

Company Details

Name: LIN TELEVISION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1998 (27 years ago)
Date of dissolution: 06 Apr 2017
Entity Number: 2228218
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Principal Address: 333 E. FRANKLIN STREET, RICHMOND, VA, United States, 23219
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VINCENT L SADUSKY Chief Executive Officer 333 E. FRANKLIN STREET, RICHMOND, VA, United States, 23219

History

Start date End date Type Value
2014-02-27 2016-02-03 Address 701 BRAZOS STREET, SUITE 800, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer)
2014-02-27 2016-02-03 Address 701 BRAZOS STREET, SUITE 800; MAILBOX #90, AUSTIN, TX, 78701, USA (Type of address: Principal Executive Office)
2010-02-19 2014-02-27 Address 1 W EXCHANGE ST, STE 5A, PROVIDENCE, RI, 02903, USA (Type of address: Principal Executive Office)
2010-02-19 2014-02-27 Address 1 W EXCHANGE ST, STE 5A, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer)
2008-02-05 2010-02-19 Address 4 RICHMOND SQ, STE 200, PROVIDENCE, RI, 02906, USA (Type of address: Chief Executive Officer)
2006-02-27 2010-02-19 Address 4 RICHMOND SQUARE_STE 200, PROVIDENCE, RI, 02906, USA (Type of address: Principal Executive Office)
2006-02-27 2008-02-05 Address 4 RICHMOND SQUARE_STE 200, PROVIDENCE, RI, 02906, USA (Type of address: Chief Executive Officer)
2004-02-27 2006-02-27 Address 4 RICHMOND SQUARE, PROVIDENCE, RI, 02906, USA (Type of address: Chief Executive Officer)
2004-02-27 2006-02-27 Address 4 RICHMOND SQUARE, PROVIDENCE, RI, 02906, USA (Type of address: Principal Executive Office)
2000-03-13 2004-02-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170406000557 2017-04-06 CERTIFICATE OF TERMINATION 2017-04-06
160203006337 2016-02-03 BIENNIAL STATEMENT 2016-02-01
140227006063 2014-02-27 BIENNIAL STATEMENT 2014-02-01
120221002166 2012-02-21 BIENNIAL STATEMENT 2012-02-01
100219002561 2010-02-19 BIENNIAL STATEMENT 2010-02-01
080205002446 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060227003095 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040227002690 2004-02-27 BIENNIAL STATEMENT 2004-02-01
020222002291 2002-02-22 BIENNIAL STATEMENT 2002-02-01
000313002005 2000-03-13 BIENNIAL STATEMENT 2000-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400865 Other Labor Litigation 2014-10-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-17
Termination Date 2015-05-11
Section 0185
Sub Section LM
Status Terminated

Parties

Name LIN TELEVISION CORPORATION
Role Plaintiff
Name NATIONAL ASSOCIATION OF,
Role Defendant
1401048 Arbitration 2014-12-16 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2014-12-16
Termination Date 2016-11-18
Date Issue Joined 2015-03-31
Section 0185
Sub Section LM
Status Terminated

Parties

Name LIN TELEVISION CORPORATION
Role Plaintiff
Name NATIONAL ASSOCIATION OF,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State