Search icon

ACKERLEY AIRPORT ADVERTISING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ACKERLEY AIRPORT ADVERTISING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1981 (44 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 735250
ZIP code: 10011
County: New York
Place of Formation: Washington
Principal Address: 1301 FIFTH AVENUE, #4000, SEATTLE, WA, United States, 98101
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
BARRY ACKERLEY Chief Executive Officer 1301 FIFTH AVENUE, #4000, SEATTLE, WA, United States, 98101

Links between entities

Type:
Headquarter of
Company Number:
0159011
State:
KENTUCKY

History

Start date End date Type Value
1997-11-21 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-01-05 1997-11-21 Address 800 FIFTH AVENUE, SUITE 3770, SEATTLE, WA, 98104, USA (Type of address: Principal Executive Office)
1992-12-17 1997-11-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-12-17 1997-11-21 Address 800 FIFTH AVENUE, SUITE 3770, SEATTLE, WA, 98104, USA (Type of address: Chief Executive Officer)
1992-12-17 1994-01-05 Address 800 FIFTH AVENUE, SUITE 3770, SEATTLE, WA, 98104, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1467006 2000-03-29 ANNULMENT OF AUTHORITY 2000-03-29
991015001057 1999-10-15 CERTIFICATE OF CHANGE 1999-10-15
971121002573 1997-11-21 BIENNIAL STATEMENT 1997-11-01
940105002225 1994-01-05 BIENNIAL STATEMENT 1993-11-01
921217002453 1992-12-17 BIENNIAL STATEMENT 1992-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State