Search icon

RADIO TODAY ENTERTAINMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RADIO TODAY ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1987 (38 years ago)
Date of dissolution: 31 Dec 2013
Entity Number: 1155369
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 6280 PEACHTREE RD NW, SUITE 2300, ATLANTA, GA, United States, 3305
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEWIS W DICKEY JR Chief Executive Officer 375 BLACKLAND, ATLANTA, GA, United States, 30305

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001536840
Phone:
404-949-0700

Latest Filings

Form type:
424B3
File number:
333-178647-23
Filing date:
2012-03-08
File:
Form type:
EFFECT
File number:
333-178647-23
Filing date:
2012-03-07
File:
Form type:
S-4/A
File number:
333-178647-23
Filing date:
2012-03-05
File:
Form type:
S-4
File number:
333-178647-23
Filing date:
2011-12-20
File:

History

Start date End date Type Value
2011-09-01 2013-03-21 Address 7960 W CHEYENNE AVE, STE 220, LAS VEGAS, NY, 89129, USA (Type of address: Principal Executive Office)
2009-12-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-12-17 2013-03-21 Address 142 W 57TH STREET, 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-12-17 2011-09-01 Address 7201 W LAKE MEAD BLVD, STE 400, LAS VEGAS, NY, 89128, USA (Type of address: Principal Executive Office)
2007-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-15944 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15945 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131230000231 2013-12-30 CERTIFICATE OF MERGER 2013-12-31
130321006132 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110901002450 2011-09-01 BIENNIAL STATEMENT 2011-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State