Search icon

WORLD BROADCASTING CORPORATION

Company Details

Name: WORLD BROADCASTING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1976 (49 years ago)
Date of dissolution: 15 Sep 2017
Entity Number: 403597
ZIP code: 94010
County: New York
Place of Formation: California
Address: C/O ANDERSON YAZDI HWANG ET AL, 350 PRIMROSE ROAD, BURLINGAME, CA, United States, 94010
Principal Address: 1741 EAST MORTEN AVENUE, SUITE A, PHOENIX, AZ, United States, 85020

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LILLIAN L. HOWELL Chief Executive Officer 1761 MANOR DRIVE, HILLSBOROUGH, CA, United States, 94010

DOS Process Agent

Name Role Address
LINCOLN CLARK HOWELL, PRESIDENT DOS Process Agent C/O ANDERSON YAZDI HWANG ET AL, 350 PRIMROSE ROAD, BURLINGAME, CA, United States, 94010

History

Start date End date Type Value
1999-09-27 2017-09-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-27 2017-09-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-04-28 1996-08-05 Address 100 VALLEY DRIVE, BRISBANE, CA, 94005, 1350, USA (Type of address: Principal Executive Office)
1986-01-13 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-01-13 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170915000175 2017-09-15 SURRENDER OF AUTHORITY 2017-09-15
140627006352 2014-06-27 BIENNIAL STATEMENT 2014-06-01
120727006214 2012-07-27 BIENNIAL STATEMENT 2012-06-01
100622002654 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080702002198 2008-07-02 BIENNIAL STATEMENT 2008-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State