Search icon

ENTERCOM NEW YORK, INC.

Company Details

Name: ENTERCOM NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1998 (27 years ago)
Date of dissolution: 19 Nov 2018
Entity Number: 2231820
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 500 CORPORATE PKWY, STE 200, BUFFALO, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID J FIELD Chief Executive Officer 500 CORPORATE PKWY, STE 200, BUFFALO, NY, United States, 14226

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001166595
Phone:
6106605610

Latest Filings

Form type:
EFFECT
File number:
333-178616-15
Filing date:
2011-12-23
File:
Form type:
424B3
File number:
333-178616-15
Filing date:
2011-12-23
File:
Form type:
S-4
File number:
333-178616-15
Filing date:
2011-12-19
File:
Form type:
424B1
File number:
333-82542-31
Filing date:
2002-02-28
File:
Form type:
424B1
File number:
333-82542-31
Filing date:
2002-02-28
File:

History

Start date End date Type Value
2001-07-13 2004-02-10 Address 500 CORPORATE PKWY, STE 200, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer)
2000-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-02-24 2000-02-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-26843 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181119000642 2018-11-19 CERTIFICATE OF MERGER 2018-11-19
160202006918 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140403002040 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120405002462 2012-04-05 BIENNIAL STATEMENT 2012-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State