Search icon

TEMPO TELEVISION, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O COMCAST CORPORATION DOS Process Agent 1500 MARKET STREET, PHILADELPHIA, PA, United States, 19102

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN B BURKE Chief Executive Officer 1500 MARKET ST, PHILADELPHIA, PA, United States, 19102

History

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)

Filings

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