Entity Name: | ZIFF-DAVIS BROADCASTING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Jul 1963 (62 years ago) |
Date of dissolution: | 16 Jul 1982 (43 years ago) |
Last Event: | MERGER |
Event Date Filed: | 16 Jul 1982 (43 years ago) |
Document Number: | 817222 |
FEI/EIN Number | 34-0592960 |
Address: | ONE PARK AVENUE, NEW YORK, NY 10016 |
Mail Address: | ONE PARK AVENUE, NEW YORK, NY 10016 |
Place of Formation: | OHIO |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
BECKER, RALPH E. | President | 1 PARK AVENUE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
MCCREARY, JAMES C. | Vice President | 1 PARK AVENUE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
TUBMAN, SELWYN I. | Treasurer | 1 PARK AVENUE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
ZIFF, WILLIAM | Director | 1 PARK AVENUE, NEW YORK, NY |
POMPADUR, I MARTIN | Director | 1 PARK AVENUE, NEW YORK, NY |
SARBIN, HERSHEL B. | Director | 1 PARK AVENUE, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 1982-07-16 | No data | MERGING INTO: A NON-QUALIFIED CORPORATION |
CHANGE OF PRINCIPAL ADDRESS | 1981-03-24 | ONE PARK AVENUE, NEW YORK, NY 10016 | No data |
CHANGE OF MAILING ADDRESS | 1981-03-24 | ONE PARK AVENUE, NEW YORK, NY 10016 | No data |
NAME CHANGE AMENDMENT | 1979-05-21 | ZIFF-DAVIS BROADCASTING COMPANY | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State