Search icon

LIVE NATION RADIO NETWORK, INC.

Company Details

Name: LIVE NATION RADIO NETWORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1996 (29 years ago)
Date of dissolution: 11 Jun 2008
Entity Number: 2022076
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Principal Address: 9348 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, United States, 90210
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL RAPINO Chief Executive Officer 9348 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, United States, 90210

History

Start date End date Type Value
2004-04-12 2008-04-03 Address 2000 W LOOP S, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer)
2004-04-12 2008-04-03 Address CLEAR CHANNEL ENTERTAINMENT, 220 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-03-29 2004-04-12 Address 220 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-03-29 2004-04-12 Address 220 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-03-29 2004-04-12 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080611000170 2008-06-11 CERTIFICATE OF TERMINATION 2008-06-11
080403002805 2008-04-03 BIENNIAL STATEMENT 2008-04-01
070409000273 2007-04-09 CERTIFICATE OF AMENDMENT 2007-04-09
040412002158 2004-04-12 BIENNIAL STATEMENT 2004-04-01
020329002974 2002-03-29 BIENNIAL STATEMENT 2002-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State