Name: | INFINITY RADIO OPERATIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1993 (32 years ago) |
Date of dissolution: | 12 Feb 2004 |
Entity Number: | 1764901 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN SYKES | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-26 | 2003-10-06 | Address | 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-09-06 | 2002-05-20 | Name | INFINITY RADIO LICENSE INC. |
1999-11-12 | 2000-08-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-12 | 2000-08-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-07-17 | 2000-09-06 | Name | CBS RADIO LICENSE INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040212000458 | 2004-02-12 | CERTIFICATE OF TERMINATION | 2004-02-12 |
031006002576 | 2003-10-06 | BIENNIAL STATEMENT | 2003-10-01 |
020520001098 | 2002-05-20 | CERTIFICATE OF AMENDMENT | 2002-05-20 |
011026002552 | 2001-10-26 | BIENNIAL STATEMENT | 2001-10-01 |
000906000502 | 2000-09-06 | CERTIFICATE OF AMENDMENT | 2000-09-06 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State