Name: | MCGRAW-HILL BROADCASTING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1971 (54 years ago) |
Date of dissolution: | 30 Dec 2011 |
Entity Number: | 306141 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1221 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH M VITTOR, ESQ. | DOS Process Agent | 1221 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
DARRELL BROWN | Chief Executive Officer | 4600 AIRWAY, SAN DIEGO, CA, United States, 91202 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-18 | 2011-03-31 | Address | 4600 AIRWAY, SAN DIEGO, CA, 92102, USA (Type of address: Chief Executive Officer) |
1999-04-21 | 2001-05-18 | Address | 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1997-05-01 | 2011-03-31 | Address | 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1997-02-04 | 1999-04-21 | Address | 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1997-02-04 | 1997-05-01 | Address | 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111230000785 | 2011-12-30 | CERTIFICATE OF MERGER | 2011-12-30 |
110331002094 | 2011-03-31 | BIENNIAL STATEMENT | 2011-04-01 |
070530002756 | 2007-05-30 | BIENNIAL STATEMENT | 2007-04-01 |
050331002191 | 2005-03-31 | BIENNIAL STATEMENT | 2005-04-01 |
030501002844 | 2003-05-01 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State