Search icon

HORNELL TELEVISION SERVICE, INC.

Headquarter

Company Details

Name: HORNELL TELEVISION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1951 (74 years ago)
Entity Number: 67031
ZIP code: 12207
County: Steuben
Place of Formation: New York
Principal Address: ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11120
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEXTER GOEI Chief Executive Officer ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11120

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
0420254
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F96000004318
State:
FLORIDA

History

Start date End date Type Value
2025-05-02 2025-05-02 Address ONE COURT SQUARE, LONG ISLAND CITY, NY, 11120, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address ONE COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-05-31 Address ONE COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-05-31 Address ONE COURT SQUARE, LONG ISLAND CITY, NY, 11120, USA (Type of address: Chief Executive Officer)
2023-05-31 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250502004689 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230531003541 2023-05-31 BIENNIAL STATEMENT 2023-05-01
210505060485 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190501061961 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170504006943 2017-05-04 BIENNIAL STATEMENT 2017-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State