Search icon

WGSM RADIO, INC.

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
THE CORPORATION- % THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
JOSEPH L ROSENMILLER JR Chief Executive Officer 16 EAST 78TH STREET, SUITE 2, NEW YORK, NY, United States, 10021

History

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)

Filings

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