Name: | BROCKWAY BROADCASTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1982 (43 years ago) |
Date of dissolution: | 05 Feb 1999 |
Entity Number: | 805195 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 223 WALL ST, HUNTINGTON, NY, United States, 11743 |
Address: | 52 ELM STREET, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGOLIN & MAROLIN | DOS Process Agent | 52 ELM STREET, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
RICHARD S BROCKWAY | Chief Executive Officer | 223 WALL ST, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-15 | 1998-10-30 | Address | 755 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1996-11-15 | Address | P.O. BOX 2306, HALESITE, NY, 11743, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1998-10-30 | Address | 755 NEW YORK AVE., HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1982-11-18 | 1993-03-04 | Address | 52 ELM ST., WESTBAR BLDG., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990205000204 | 1999-02-05 | CERTIFICATE OF DISSOLUTION | 1999-02-05 |
981030002239 | 1998-10-30 | BIENNIAL STATEMENT | 1998-11-01 |
961115002494 | 1996-11-15 | BIENNIAL STATEMENT | 1996-11-01 |
931118002940 | 1993-11-18 | BIENNIAL STATEMENT | 1993-11-01 |
930304003103 | 1993-03-04 | BIENNIAL STATEMENT | 1992-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State