Name: | CHANCELLOR MEDIA/SHAMROCK BROADCASTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1993 (32 years ago) |
Date of dissolution: | 08 Mar 2001 |
Entity Number: | 1742643 |
ZIP code: | 75201 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1845 WOODALL RODGERS FREEWAY, SUITE 1300, DALLAS, TX, United States, 75201 |
Principal Address: | 12655 NORTH CENTRAL EXPRESSWAY, SUITE 405, DALLAS, TX, United States, 75243 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1845 WOODALL RODGERS FREEWAY, SUITE 1300, DALLAS, TX, United States, 75201 |
Name | Role | Address |
---|---|---|
JAMES E. DECASTRO | Chief Executive Officer | 875 N. MICHIGAN AVE, SUITE 3522, CHICAGO, IL, United States, 60611 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-09 | 2001-03-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-09 | 2001-03-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-10-16 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-10-16 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-04-28 | 1997-10-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010308000743 | 2001-03-08 | SURRENDER OF AUTHORITY | 2001-03-08 |
000203002271 | 2000-02-03 | BIENNIAL STATEMENT | 1999-07-01 |
991109000970 | 1999-11-09 | CERTIFICATE OF CHANGE | 1999-11-09 |
971120000173 | 1997-11-20 | CERTIFICATE OF AMENDMENT | 1997-11-20 |
971016000296 | 1997-10-16 | CERTIFICATE OF CHANGE | 1997-10-16 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State