Name: | WESTINGHOUSE BROADCASTING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1972 (53 years ago) |
Date of dissolution: | 08 Jan 1996 |
Entity Number: | 321322 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | Indiana |
Address: | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Principal Address: | 888 7TH AVENUE, NEW YORK, NY, United States, 10106 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BURTON B. STANIAR | Chief Executive Officer | 888 7TH AVENUE, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
1990-11-09 | 1995-04-14 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-11-09 | 1995-04-14 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1989-10-03 | 1990-11-09 | Address | SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1989-10-03 | 1990-11-09 | Address | CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1982-05-10 | 1988-07-19 | Name | WESTINGHOUSE BROADCASTING AND CABLE, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060322065 | 2006-03-22 | ASSUMED NAME LLC INITIAL FILING | 2006-03-22 |
960108000471 | 1996-01-08 | CERTIFICATE OF TERMINATION | 1996-01-08 |
950414000701 | 1995-04-14 | CERTIFICATE OF CHANGE | 1995-04-14 |
940217002426 | 1994-02-17 | BIENNIAL STATEMENT | 1994-01-01 |
930524002095 | 1993-05-24 | BIENNIAL STATEMENT | 1993-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State