Name: | AMFM NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1987 (38 years ago) |
Date of dissolution: | 15 Dec 2004 |
Entity Number: | 1138088 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 200 E BASSE RD, SAN ANTONIO, TX, United States, 78209 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK P MAYS | Chief Executive Officer | 200 E BASSE RD, SAN ANTONIO, TX, United States, 78209 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-09 | 2004-03-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-09 | 2004-03-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-03-11 | 2001-05-24 | Address | 300 CRESCENT COURT, SUITE 600, DALLAS, TX, 75201, 1889, USA (Type of address: Chief Executive Officer) |
1999-03-11 | 2001-05-24 | Address | 300 CRESCENT COURT, SUITE 600, DALLAS, TX, 75201, 1889, USA (Type of address: Principal Executive Office) |
1997-11-20 | 2000-02-11 | Name | CHANCELLOR MEDIA CORPORATION OF NEW YORK |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1741892 | 2004-12-29 | ANNULMENT OF AUTHORITY | 2004-12-29 |
041215000712 | 2004-12-15 | CERTIFICATE OF TERMINATION | 2004-12-15 |
040325000271 | 2004-03-25 | CERTIFICATE OF CHANGE | 2004-03-25 |
030220002364 | 2003-02-20 | BIENNIAL STATEMENT | 2003-01-01 |
010524002859 | 2001-05-24 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State