Search icon

K & O BROADCASTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K & O BROADCASTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 2001 (24 years ago)
Date of dissolution: 16 Oct 2023
Entity Number: 2675374
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: KENNETH S SPERBER, 44A ROSE AVE, GREAT NECK, NY, United States, 11021
Principal Address: 44A ROSE AVE, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NEIL E. COLMENARES, ESQ. Agent 45-15 UNION STREET, FLUSHING, NY, 11355

Chief Executive Officer

Name Role Address
KENNETH S SPERBER Chief Executive Officer 44A ROSE AVE, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent KENNETH S SPERBER, 44A ROSE AVE, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
113631845
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2003-07-28 2023-10-16 Address 44A ROSE AVE, GREAT NECK, NY, 11021, 1524, USA (Type of address: Chief Executive Officer)
2003-07-28 2023-10-16 Address KENNETH S SPERBER, 44A ROSE AVE, GREAT NECK, NY, 11021, 1524, USA (Type of address: Service of Process)
2001-08-28 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-28 2023-10-16 Address 45-15 UNION STREET, FLUSHING, NY, 11355, 3440, USA (Type of address: Registered Agent)
2001-08-28 2003-07-28 Address 44A ROSE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016000625 2023-10-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-11
120410002972 2012-04-10 BIENNIAL STATEMENT 2011-08-01
070827002556 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051003002071 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030728002310 2003-07-28 BIENNIAL STATEMENT 2003-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State