Search icon

LIN BROADCASTING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LIN BROADCASTING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1969 (56 years ago)
Date of dissolution: 18 Feb 1998
Entity Number: 275299
ZIP code: 98033
County: New York
Place of Formation: Delaware
Address: 5000 CARILLON POINT, KIRKLAND, WA, United States, 98033
Principal Address: 5000 CARILLON POINT, KIRLAND, WA, United States, 98033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5000 CARILLON POINT, KIRKLAND, WA, United States, 98033

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVEN W HOOPER Chief Executive Officer 5000 CARILLON POINT, KIRKLAND, WA, United States, 98033

History

Start date End date Type Value
1997-04-10 1998-02-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-10 1998-02-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-13 1997-04-10 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-13 1997-04-10 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-07-15 1995-03-13 Address 508 EAST UNION STREET, OLYMPIA, WA, 98501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050520046 2005-05-20 ASSUMED NAME CORP INITIAL FILING 2005-05-20
980218000255 1998-02-18 SURRENDER OF AUTHORITY 1998-02-18
970715002666 1997-07-15 BIENNIAL STATEMENT 1997-04-01
970410000744 1997-04-10 CERTIFICATE OF CHANGE 1997-04-10
950313000722 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State