Name: | TELEVISION GUIDE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1954 (71 years ago) |
Date of dissolution: | 06 Jan 1994 |
Entity Number: | 93519 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1976-07-09 | 1986-03-06 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-07-09 | 1986-03-06 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1954-02-11 | 1976-07-09 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940106000166 | 1994-01-06 | CERTIFICATE OF DISSOLUTION | 1994-01-06 |
B330012-2 | 1986-03-06 | CERTIFICATE OF AMENDMENT | 1986-03-06 |
B041385-2 | 1983-11-21 | ASSUMED NAME CORP INITIAL FILING | 1983-11-21 |
A327757-2 | 1976-07-09 | CERTIFICATE OF AMENDMENT | 1976-07-09 |
8668-80 | 1954-02-11 | CERTIFICATE OF INCORPORATION | 1954-02-11 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State