Name: | EMMIS RADIO CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1986 (39 years ago) |
Date of dissolution: | 07 Aug 2024 |
Entity Number: | 1105333 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Indiana |
Principal Address: | 40 MONUMENT CIRCLE, SUITE 700, INDIANAPOLIS, IN, United States, 46204 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY H SMULYAN | Chief Executive Officer | 40 MONUMENT CIRCLE, SUITE 700, INDIANAPOLIS, IN, United States, 46204 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2004-09-28 | 2024-08-08 | Address | 40 MONUMENT CIRCLE, SUITE 700, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer) |
2002-08-06 | 2004-09-28 | Address | 40 MONUMENT CIRCLE SUITE 700, INDIANAPOLIS, IN, 46204, USA (Type of address: Principal Executive Office) |
2002-08-06 | 2004-09-28 | Address | 40 MONUMENT CIRCLE SUITE 700, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808001159 | 2024-08-07 | CERTIFICATE OF TERMINATION | 2024-08-07 |
SR-15441 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15440 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
040928002483 | 2004-09-28 | BIENNIAL STATEMENT | 2004-08-01 |
020806002238 | 2002-08-06 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State