Search icon

RADIO & TELEVISION PACKAGERS, INC.

Headquarter

Company Details

Name: RADIO & TELEVISION PACKAGERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1947 (78 years ago)
Date of dissolution: 29 Mar 2024
Entity Number: 79176
ZIP code: 06807
County: New York
Place of Formation: New York
Address: 37 FERNCLIFF RD, COS COB, CT, United States, 06807

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
RADIO & TELEVISION PACKAGERS, INC. DOS Process Agent 37 FERNCLIFF RD, COS COB, CT, United States, 06807

Chief Executive Officer

Name Role Address
BRIAN CAYTON Chief Executive Officer 37 FERNCLIFF RD, COS COB, CT, United States, 06807

Links between entities

Type:
Headquarter of
Company Number:
0873458
State:
CONNECTICUT

History

Start date End date Type Value
2021-01-14 2024-04-15 Address 37 FERNCLIFF RD, COS COB, CT, 06807, USA (Type of address: Service of Process)
2007-01-19 2024-04-15 Address 37 FERNCLIFF RD, COS COB, CT, 06807, USA (Type of address: Chief Executive Officer)
2006-09-21 2021-01-14 Address 37 FERNCLIFF ROAD, COS COB, CT, 06807, USA (Type of address: Service of Process)
2005-02-24 2007-01-19 Address 12 BRIAN COURT, NORTHPORT, NY, 11768, 1325, USA (Type of address: Chief Executive Officer)
2005-02-24 2007-01-19 Address 12 BRIAN COURT, NORTHPORT, NY, 11768, 1325, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240415003136 2024-03-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-29
210114060311 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190116060320 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170103008309 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150109006267 2015-01-09 BIENNIAL STATEMENT 2015-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State