Search icon

MAJOR MARKET RADIO, INC.

Headquarter

Company Details

Name: MAJOR MARKET RADIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1966 (59 years ago)
Date of dissolution: 01 Apr 1997
Entity Number: 199723
ZIP code: 10606
County: New York
Place of Formation: New York
Address: TEN BANK STREET-SUITE 560, WHITE PLAINS, NY, United States, 10606
Principal Address: 100 PARK AVE, 5TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MAJOR MARKET RADIO, INC., MINNESOTA 44227251-a4d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of MAJOR MARKET RADIO, INC., ILLINOIS CORP_19221083 ILLINOIS

Agent

Name Role Address
THE CORP TRUST CO. Agent 277 PARK AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
% UNITED CORPORATE SERVICES, INC. DOS Process Agent TEN BANK STREET-SUITE 560, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
J. WARNER RUSH Chief Executive Officer 100 PARK AVE, 5TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1985-03-14 1992-01-07 Address 9 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1966-06-21 1966-07-15 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
1966-06-21 1985-03-14 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C248677-2 1997-06-13 ASSUMED NAME CORP INITIAL FILING 1997-06-13
970328000740 1997-03-28 CERTIFICATE OF MERGER 1997-04-01
930122002391 1993-01-22 BIENNIAL STATEMENT 1992-06-01
920107000117 1992-01-07 CERTIFICATE OF CHANGE 1992-01-07
B621802-5 1988-03-31 CERTIFICATE OF AMENDMENT 1988-03-31
B203338-3 1985-03-14 CERTIFICATE OF AMENDMENT 1985-03-14
569147-3 1966-07-15 CERTIFICATE OF AMENDMENT 1966-07-15
565189-4 1966-06-21 CERTIFICATE OF INCORPORATION 1966-06-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State