Search icon

WESTWOOD ONE STATIONS-NYC, INC.

Company Details

Name: WESTWOOD ONE STATIONS-NYC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1989 (36 years ago)
Entity Number: 1365958
ZIP code: 12201
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12201
Principal Address: 220 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PAUL CAINE Chief Executive Officer 220 WEST 42ND STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12201

Agent

Name Role Address
CORPORATION SERVICE COMAPNY Agent 80 STATE STREET, ALBANY, NY, 12201

History

Start date End date Type Value
2011-08-01 2013-12-05 Address 1166 AVENUE OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2011-08-01 2013-12-05 Address 1166 AVENUE OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-07-09 2011-08-01 Address 40 WEST 57TH STREET, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-09-17 2009-07-09 Address 40 WEST 57TH STREET, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-09-17 2011-08-01 Address 40 WEST 57TH STREET, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131205006102 2013-12-05 BIENNIAL STATEMENT 2013-07-01
110801002591 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090709002586 2009-07-09 BIENNIAL STATEMENT 2009-07-01
080923000624 2008-09-23 CERTIFICATE OF CHANGE 2008-09-23
080917002721 2008-09-17 BIENNIAL STATEMENT 2007-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State