Name: | TEMPO TELEVISION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1982 (43 years ago) |
Date of dissolution: | 06 Mar 2007 |
Entity Number: | 773226 |
ZIP code: | 19102 |
County: | New York |
Place of Formation: | Oklahoma |
Address: | 1500 MARKET STREET, PHILADELPHIA, PA, United States, 19102 |
Principal Address: | 1500 MARKET ST, PHILADELPHIA, PA, United States, 19102 |
Name | Role | Address |
---|---|---|
C/O COMCAST CORPORATION | DOS Process Agent | 1500 MARKET STREET, PHILADELPHIA, PA, United States, 19102 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN B BURKE | Chief Executive Officer | 1500 MARKET ST, PHILADELPHIA, PA, United States, 19102 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-28 | 2004-07-22 | Address | 188 INVERNESS DR W, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer) |
2002-06-28 | 2004-07-22 | Address | 188 INVERNESS DR W, ENGLEWOOD, CO, 80112, USA (Type of address: Principal Executive Office) |
2000-07-12 | 2002-06-28 | Address | 9197 SOUTH PEORIA ST, ENGLEWOOD, CO, 80112, 5833, USA (Type of address: Chief Executive Officer) |
2000-07-12 | 2002-06-28 | Address | 9197 SOUTH PEORIA ST, ENGLEWOOD, CO, 80112, 5833, USA (Type of address: Principal Executive Office) |
1999-11-09 | 2007-03-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070306000717 | 2007-03-06 | SURRENDER OF AUTHORITY | 2007-03-06 |
060613002342 | 2006-06-13 | BIENNIAL STATEMENT | 2006-06-01 |
040722002156 | 2004-07-22 | BIENNIAL STATEMENT | 2004-06-01 |
020628002347 | 2002-06-28 | BIENNIAL STATEMENT | 2002-06-01 |
000712002702 | 2000-07-12 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State