Name: | WGSM RADIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1964 (60 years ago) |
Date of dissolution: | 11 Dec 1995 |
Entity Number: | 182148 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Principal Address: | 900 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION- % THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
JOSEPH L ROSENMILLER JR | Chief Executive Officer | 16 EAST 78TH STREET, SUITE 2, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1985-11-22 | 1995-03-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-11-22 | 1995-03-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1964-12-11 | 1985-11-22 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1964-12-11 | 1985-11-22 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C325462-2 | 2002-12-30 | ASSUMED NAME CORP INITIAL FILING | 2002-12-30 |
951211000331 | 1995-12-11 | CERTIFICATE OF DISSOLUTION | 1995-12-11 |
950308000160 | 1995-03-08 | CERTIFICATE OF CHANGE | 1995-03-08 |
930728002406 | 1993-07-28 | BIENNIAL STATEMENT | 1992-12-01 |
B291790-2 | 1985-11-22 | CERTIFICATE OF AMENDMENT | 1985-11-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State