Search icon

CHET-5 BROADCASTING, INC.

Print

Details

Entity Number 1685207

Status Active

NameCHET-5 BROADCASTING, INC.

CountyNew York

Date of registration 07 Dec 1992 (32 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address P.O. BOX 367, KINGSTON, NY, United States, 12401

Address ZIP code 12401

Principal Address 1390 RTE 28, WEST HURLEY, NY, United States, 12441

Principal Address ZIP code 12441

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

GARY H CHETKOF

Chief Executive Officer

PO BOX 367, WOODSTOCK, NY, United States, 12498

DOS Process Agent

Name Role Address

CHET-5 BROADCASTING, INC.

DOS Process Agent

P.O. BOX 367, KINGSTON, NY, United States, 12401

History

Start date End date Type Value

2010-12-13

2020-12-04

Address

293 TINKER STREET, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

2005-01-11

2010-12-13

Address

PO BOX 367, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)

2005-01-11

2010-12-13

Address

293 TINKER ST, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)

2005-01-11

2010-12-13

Address

293 TINKER ST, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

2003-01-10

2005-01-11

Address

293 TINKER ST, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)

2003-01-10

2005-01-11

Address

293 TINKER ST, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

2003-01-10

2005-01-11

Address

293 TINKER ST, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)

1994-01-05

2003-01-10

Address

118 TINKER STREET, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

1994-01-05

2003-01-10

Address

WDST, 118 TINKER STREET, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)

1994-01-05

2003-01-10

Address

WDST, 118 TINKER STREET, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

201204061075

2020-12-04

BIENNIAL STATEMENT

2020-12-01

181203006814

2018-12-03

BIENNIAL STATEMENT

2018-12-01

141201007183

2014-12-01

BIENNIAL STATEMENT

2014-12-01

121210006497

2012-12-10

BIENNIAL STATEMENT

2012-12-01

101213002128

2010-12-13

BIENNIAL STATEMENT

2010-12-01

081203003158

2008-12-03

BIENNIAL STATEMENT

2008-12-01

070201002465

2007-02-01

BIENNIAL STATEMENT

2006-12-01

050111002671

2005-01-11

BIENNIAL STATEMENT

2004-12-01

030110002548

2003-01-10

BIENNIAL STATEMENT

2002-12-01

001213002446

2000-12-13

BIENNIAL STATEMENT

2000-12-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts