NEXSTAR HOLDING CORP.

Name: | NEXSTAR HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 2000 (25 years ago) |
Entity Number: | 2581817 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 139 S. ELLICOTT CREEK RD, SUITE #100, AMHERST, NY, United States, 14228 |
Principal Address: | RICHARD S. ELLIOTT, 275 NORTHPOINTE PARKWAY / #100, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY A. ROBINSON | Chief Executive Officer | 275 NORTHPOINTE PARKWAY, SUITE #100, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
NEXSTAR HOLDING CORP. | DOS Process Agent | 139 S. ELLICOTT CREEK RD, SUITE #100, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-04 | 2020-12-01 | Address | 275 NORTHPOINTE PARKWAY, SUITE #100, AMHERST, NY, 14228, 1895, USA (Type of address: Service of Process) |
2002-11-20 | 2006-12-04 | Address | 275 NORTHPOINTE PKWY, SUITE #100, AMHERST, NY, 14228, 1895, USA (Type of address: Chief Executive Officer) |
2002-11-20 | 2006-12-04 | Address | RICHARD S. ELLIOTT, 275 NORTHPOINTE PKWY / #100, AMHERST, NY, 14228, 1895, USA (Type of address: Principal Executive Office) |
2002-11-20 | 2006-12-04 | Address | 275 NORTHPOINTE PKWY, SUITE #100, AMHERST, NY, 14228, 1895, USA (Type of address: Service of Process) |
2000-12-08 | 2002-11-20 | Address | 275 NORTHPOINTE PARKWAY, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201061190 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181204006378 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201007144 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141208007113 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121220002347 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State