Search icon

MEDIA GENERAL BROADCASTING, INC.

Headquarter

Company Details

Name: MEDIA GENERAL BROADCASTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1969 (56 years ago)
Date of dissolution: 28 Sep 1998
Entity Number: 276319
ZIP code: 23219
County: Herkimer
Place of Formation: New York
Address: GEORGE L MAHONEY ESQ, 333 E GRACE ST, RICHMOND, VA, United States, 23219
Principal Address: 333 E GRACE ST, RICHMOND, VA, United States, 23219

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
J STEWART BRYAN III Chief Executive Officer 333 E GRACE ST, RICHMOND, VA, United States, 23219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GEORGE L MAHONEY ESQ, 333 E GRACE ST, RICHMOND, VA, United States, 23219

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
643817
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
0433797
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F97000003038
State:
FLORIDA

History

Start date End date Type Value
1997-01-08 1997-11-24 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
1997-01-08 1997-06-11 Address GRACE ROAD & SMITH HILL ROAD, UTICA, NY, 13502, USA (Type of address: Service of Process)
1993-08-26 1997-06-11 Address 106 TERRACE HILL, PO BOX 550, ITHACA, NY, 14850, 0550, USA (Type of address: Chief Executive Officer)
1993-08-26 1997-06-11 Address 106 TERRACE HILL, PO BOX 550, ITHACA, NY, 14850, 0550, USA (Type of address: Principal Executive Office)
1993-01-14 1993-08-26 Address 106 TERRACE HILL, PO BOX 550, ITHACA, NY, 14851, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
C283266-3 2000-01-06 ASSUMED NAME CORP INITIAL FILING 2000-01-06
980928000522 1998-09-28 CERTIFICATE OF MERGER 1998-09-28
971229000385 1997-12-29 CERTIFICATE OF MERGER 1997-12-29
971124000185 1997-11-24 CERTIFICATE OF CHANGE 1997-11-24
970611002524 1997-06-11 BIENNIAL STATEMENT 1997-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State