Entity Name: | ACKERLEY AIRPORT ADVERTISING, INC. OF NEW YORK |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Nov 1971 (53 years ago) |
Date of dissolution: | 14 Dec 1982 (42 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 14 Dec 1982 (42 years ago) |
Document Number: | 827010 |
FEI/EIN Number | 13-1395107 |
Address: | 275 MADISON AVE., NEW YORK, NY 10016 |
Mail Address: | 275 MADISON AVE., NEW YORK, NY 10016 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
WINSTON, IRWIN | Director | 275 MADISON AVE., NEW YORK, NY |
WINSTON, MARC | Director | 275 MADISON AVE., NEW YORK, NY |
SHATZKIN, BERNARD | Director | 235 E. 42 ST., NEW YORK, NY |
Name | Role | Address |
---|---|---|
PREZZANO, JULIAN | Vice President | 275 MADISON AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
GROSVEWOR, WILLIAM | Treasurer | 275 MADISON AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
NEWSHAM, MIMI | Secretary | 275 MADISON AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
WINSTON, MARC | President | 275 MADISON AVE., NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1982-12-14 | No data | No data |
NAME CHANGE AMENDMENT | 1981-12-08 | ACKERLEY AIRPORT ADVERTISING, INC. OF NEW YORK | No data |
REGISTERED AGENT ADDRESS CHANGED | 1981-07-08 | 100 BISCAYNE BLVD, MIAMI, FL 33132 | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State