Name: | JERROLD DC RADIO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1994 (31 years ago) |
Entity Number: | 1866250 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 3642 E. US Highway 70, Claremont, NC, United States, 28610 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CHARLES L. TREADWAY | Chief Executive Officer | 3642 E. US HIGHWAY 70, CLAREMONT, NC, United States, 28610 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-15 | 2024-11-15 | Address | 3871 LAKEFIELD DR., SUWANEE, GA, 30024, USA (Type of address: Chief Executive Officer) |
2024-11-15 | 2024-11-15 | Address | 1100 COMMSCOPE PLACE SE, HICKORY, NC, 28602, USA (Type of address: Chief Executive Officer) |
2024-11-15 | 2024-11-15 | Address | 3642 E. US HIGHWAY 70, CLAREMONT, NC, 28610, USA (Type of address: Chief Executive Officer) |
2021-02-25 | 2024-11-15 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-02-25 | 2024-11-15 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115000942 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
221101003497 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
210225000005 | 2021-02-25 | CERTIFICATE OF CHANGE | 2021-02-25 |
201110060059 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
181116006390 | 2018-11-16 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State