Search icon

WARREN BROADCASTING COMPANY, INC.

Company Details

Name: WARREN BROADCASTING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1968 (57 years ago)
Date of dissolution: 20 Jan 2011
Entity Number: 225098
ZIP code: 13421
County: Madison
Place of Formation: New York
Address: VIVIAN WARREN, 600 DEERFIELD DRIVE, ONEIDA, NY, United States, 13421

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent VIVIAN WARREN, 600 DEERFIELD DRIVE, ONEIDA, NY, United States, 13421

Agent

Name Role Address
WARREN BROADCASTING Agent COMPANY, INC., 237 GENESEE STREET, ONEIDA, NY, 13421

Chief Executive Officer

Name Role Address
VIVIAN WARREN Chief Executive Officer 600 DEERFIELD DRIVE, ONEIDA, NY, United States, 13421

History

Start date End date Type Value
1996-06-07 2010-08-11 Address VIVIAN WARREN, 237 GENESEE, ONEIDA, NY, 13421, 2709, USA (Type of address: Service of Process)
1996-06-07 2010-08-11 Address VIVIAN WARREN, 237 GENESEE, ONEIDA, NY, 13421, 2709, USA (Type of address: Principal Executive Office)
1996-06-07 2010-08-11 Address 237 GENESEE, ONEIDA, NY, 13421, 2709, USA (Type of address: Chief Executive Officer)
1993-02-25 1996-06-07 Address 237 GENESEE, ONEIDA, NY, 13421, 2709, USA (Type of address: Chief Executive Officer)
1993-02-25 1996-06-07 Address 237 GENESEE, VIVIAN WARREN PRESIDENT, ONEIDA, NY, 13421, 2709, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110120000590 2011-01-20 CERTIFICATE OF DISSOLUTION 2011-01-20
100811002440 2010-08-11 BIENNIAL STATEMENT 2010-06-01
080616002481 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060530003027 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040621002310 2004-06-21 BIENNIAL STATEMENT 2004-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State