Entity Name: | ORLANDO HEARST TELEVISION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jun 1993 (32 years ago) |
Date of dissolution: | 31 Dec 2014 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Dec 2014 (10 years ago) |
Document Number: | F93000002887 |
FEI/EIN Number |
593186949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 WEST 57TH STREET, 39TH FLOOR, NEW YORK, NY, 10019, US |
Mail Address: | C/O CORPORATE TAX DEPARTMENT, 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WERTLIEB JORDAN | President | 300 WEST 57TH STREET - 39TH FLOOR, NEW YORK, NY, 10019 |
LOEB LARRY M | Assistant Secretary | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
BOSTRON CATHERINE A | Secretary | 300 WEST 57TH STREET - 40TH FLOOR, NEW YORK, NY, 10019 |
KORS DAVID L | Assistant Treasurer | 214 NORTH TRYON STREET - 32ND FLOOR, CHARLOTTE, NC, 28202 |
MCDONALD WARREN K | Assistant Treasurer | 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202 |
DRAIN JOHN | Director | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-12-31 | - | - |
REGISTERED AGENT CHANGED | 2014-12-31 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 300 WEST 57TH STREET, 39TH FLOOR, NEW YORK, NY 10019 | - |
NAME CHANGE AMENDMENT | 2009-10-30 | ORLANDO HEARST TELEVISION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-01 | 300 WEST 57TH STREET, 39TH FLOOR, NEW YORK, NY 10019 | - |
NAME CHANGE AMENDMENT | 1999-03-29 | ORLANDO HEARST-ARGYLE TELEVISION, INC. | - |
Name | Date |
---|---|
Withdrawal | 2014-12-31 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-04-14 |
Name Change | 2009-10-30 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-06-24 |
ANNUAL REPORT | 2007-02-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State