Search icon

CITICASTERS CO.

Company Details

Name: CITICASTERS CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1997 (28 years ago)
Date of dissolution: 29 May 2024
Entity Number: 2132258
ZIP code: 78258
County: New York
Place of Formation: Ohio
Address: 20880 stone oak pkwy, SAN ANTONIO, TX, United States, 78258
Principal Address: 20880 STONE OAK PARKWAY, SAN ANTONIO, TX, United States, 78258

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 20880 stone oak pkwy, SAN ANTONIO, TX, United States, 78258

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
RICHARD J. BRESSLER Chief Executive Officer 20880 STONE OAK PARKWAY, SAN ANTONIO, TX, United States, 78258

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 20880 STONE OAK PARKWAY, SAN ANTONIO, TX, 78258, USA (Type of address: Chief Executive Officer)
2023-05-11 2024-06-13 Address 4400 EASTON COMMONS WAY, SUITE 125, COLUMBUS, OH, 43219, USA (Type of address: Service of Process)
2023-05-11 2023-05-11 Address 20880 STONE OAK PARKWAY, SAN ANTONIO, TX, 78258, USA (Type of address: Chief Executive Officer)
2023-05-11 2024-06-13 Address 20880 STONE OAK PARKWAY, SAN ANTONIO, TX, 78258, USA (Type of address: Chief Executive Officer)
2021-04-28 2023-05-11 Address 4400 EASTON COMMONS WAY, SUITE 125, COLUMBUS, OH, 43219, 6223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613003867 2024-05-29 SURRENDER OF AUTHORITY 2024-05-29
230511002546 2023-05-11 BIENNIAL STATEMENT 2023-04-01
210428060428 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190411060723 2019-04-11 BIENNIAL STATEMENT 2019-04-01
SR-25338 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State