Name: | SYRACUSE BROADCASTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 2015 (10 years ago) |
Date of dissolution: | 29 Mar 2024 |
Entity Number: | 4809435 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1601 W. Peachtree Street NE, ATLANTA, GA, United States, 30309 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
DANIEL YORK | Chief Executive Officer | 1601 W. PEACHTREE STREET NE, ATLANTA, GA, United States, 30309 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 1601 W. PEACHTREE STREET NE, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 223 PERIMETER CENTER PARKWAY, SUITE 400, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2024-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-08-29 | 2024-04-01 | Address | 1601 W. PEACHTREE STREET NE, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2023-08-29 | Address | 223 PERIMETER CENTER PARKWAY, SUITE 400, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401035817 | 2024-03-29 | CERTIFICATE OF TERMINATION | 2024-03-29 |
230829000966 | 2023-08-29 | BIENNIAL STATEMENT | 2023-08-01 |
230613002147 | 2023-06-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-12 |
210803000449 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
201221060627 | 2020-12-21 | BIENNIAL STATEMENT | 2019-08-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State