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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STUART O OLDS | Chief Executive Officer | 125 WEST 55TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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