Search icon

AMCAST RADIO SALES, INC.

Company Details

Name: AMCAST RADIO SALES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1987 (38 years ago)
Date of dissolution: 22 Jan 2003
Entity Number: 1165965
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 125 WEST 55TH ST, NEW YORK, NY, United States, 10019
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STUART O OLDS Chief Executive Officer 125 WEST 55TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1997-04-30 1999-05-05 Address 125 WEST 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-05-07 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-05-07 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-07-09 1996-05-07 Address 125 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-12-08 1997-04-30 Address 125 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1992-12-08 1999-05-05 Address 125 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1987-04-27 1993-07-09 Address 280 PARK AVE., ATTN:C. BURTON, ESQ., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030122000149 2003-01-22 CERTIFICATE OF TERMINATION 2003-01-22
010423002253 2001-04-23 BIENNIAL STATEMENT 2001-04-01
000606000205 2000-06-06 CERTIFICATE OF AMENDMENT 2000-06-06
991012000279 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
990505002246 1999-05-05 BIENNIAL STATEMENT 1999-04-01
970430002120 1997-04-30 BIENNIAL STATEMENT 1997-04-01
960507000324 1996-05-07 CERTIFICATE OF CHANGE 1996-05-07
930709002621 1993-07-09 BIENNIAL STATEMENT 1993-04-01
921208002041 1992-12-08 BIENNIAL STATEMENT 1992-04-01
B489035-4 1987-04-27 APPLICATION OF AUTHORITY 1987-04-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State