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 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 20880 stone oak pkwy, SAN ANTONIO, TX, United States, 78258 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
RICHARD J. BRESSLER | Chief Executive Officer | 20880 STONE OAK PARKWAY, SAN ANTONIO, TX, United States, 78258 |
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) |
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