Search icon

WQBK, INC.

Company Details

Name: WQBK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1984 (41 years ago)
Date of dissolution: 25 Mar 1994
Entity Number: 916700
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 24 ST. AGNES LANE, ALBANY, NY, United States, 12211
Address: THREE CITY SQUARE, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD S. BERKSON Chief Executive Officer 24 ST. AGNES LANE, ALBANY, NY, United States, 12211

DOS Process Agent

Name Role Address
HODGSON, RUSS, ANDREWS, WOODS & GOODYEAR DOS Process Agent THREE CITY SQUARE, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1984-05-15 1993-01-29 Address & GOODYEAR, 1800 1 M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940325000346 1994-03-25 CERTIFICATE OF DISSOLUTION 1994-03-25
930129002911 1993-01-29 BIENNIAL STATEMENT 1992-05-01
B101759-5 1984-05-15 CERTIFICATE OF INCORPORATION 1984-05-15

Date of last update: 28 Feb 2025

Sources: New York Secretary of State