Search icon

ACC RADIO CORP.

Company Details

Name: ACC RADIO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1957 (68 years ago)
Date of dissolution: 03 May 2004
Entity Number: 163390
ZIP code: 10005
County: Monroe
Place of Formation: New York
Principal Address: ONE AT&T WAY, BEDMINSTER, NJ, United States, 07921
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

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

Chief Executive Officer

Name Role Address
FREDEROCL L WA;;ACJ Chief Executive Officer ONE AT&T WAY, BEDMINSTER, NJ, United States, 07921

History

Start date End date Type Value
2001-05-17 2003-03-12 Address 412 MT KEMBLE AVE, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)
2001-05-17 2003-03-12 Address 400 WEST AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2001-05-17 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-03-09 2001-05-17 Address 400 WEST AVENUE, ROCHESTER, NY, 14611, 2508, USA (Type of address: Chief Executive Officer)
1997-04-02 1999-03-09 Address 400 WEST AVENUE, ROCHESTER, NY, 14611, 2508, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-2194 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040503000799 2004-05-03 CERTIFICATE OF MERGER 2004-05-03
030312002695 2003-03-12 BIENNIAL STATEMENT 2003-02-01
010517002009 2001-05-17 BIENNIAL STATEMENT 2001-02-01
990309002113 1999-03-09 BIENNIAL STATEMENT 1999-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State