Name: | ROY H. PARK BROADCASTING OF SYRACUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1975 (50 years ago) |
Date of dissolution: | 31 Dec 1998 |
Entity Number: | 383923 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | TERRACE HILL, ITHACA, NY, United States, 14850 |
Principal Address: | 106 TERRACE HILL, POB 550, ITHACA, NY, United States, 14851 |
Shares Details
Shares issued 3000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROY H. PARK | Chief Executive Officer | 106 TERRACE HILL, PO BOX 550, ITHACA, NY, United States, 14851 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TERRACE HILL, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
1975-11-12 | 1993-12-17 | Address | TERRACE HILL, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070124085 | 2007-01-24 | ASSUMED NAME CORP INITIAL FILING | 2007-01-24 |
981231000797 | 1998-12-31 | CERTIFICATE OF MERGER | 1998-12-31 |
931217002494 | 1993-12-17 | BIENNIAL STATEMENT | 1993-11-01 |
921210002023 | 1992-12-10 | BIENNIAL STATEMENT | 1992-11-01 |
A847183-4 | 1982-03-05 | CERTIFICATE OF MERGER | 1982-03-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State