Search icon

CAPSTAR RADIO OPERATING COMPANY

Company Details

Name: CAPSTAR RADIO OPERATING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1999 (26 years ago)
Date of dissolution: 11 Dec 2024
Entity Number: 2330923
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 20880 STONE OAK PARKWAY, SAN ANTONIO, TX, United States, 78258

Contact Details

Phone +1 212-549-0772

Agent

Name Role
Registered Agent Revoked Agent

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

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 20880 STONE OAK PARKWAY, SAN ANTONIO, TX, 78258, USA (Type of address: Chief Executive Officer)
2021-01-25 2024-12-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-01-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-02 2024-12-12 Address 20880 STONE OAK PARKWAY, SAN ANTONIO, TX, 78258, USA (Type of address: Chief Executive Officer)
2019-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-03 2019-01-02 Address 200 EAST BASSE RD.,STE. 100, SAN ANTONIO, TX, 78209, USA (Type of address: Chief Executive Officer)
2017-01-03 2019-01-02 Address 200 EAST BASSE RD.,STE. 100, SAN ANTONIO, TX, 78209, USA (Type of address: Principal Executive Office)
2015-01-02 2017-01-03 Address 200 EAST BASSE ROAD, SAN ANTONIO, TX, 78209, USA (Type of address: Chief Executive Officer)
2013-01-02 2015-01-02 Address 200 EAST BASSE ROAD, SAN ANTONIO, TX, 78209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241212000375 2024-12-11 CERTIFICATE OF TERMINATION 2024-12-11
230105003488 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210125060325 2021-01-25 BIENNIAL STATEMENT 2021-01-01
SR-28392 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28391 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102061181 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103008343 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006903 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130102006228 2013-01-02 BIENNIAL STATEMENT 2013-01-01
110920000740 2011-09-20 CERTIFICATE OF CHANGE 2011-09-20

Date of last update: 13 Mar 2025

Sources: New York Secretary of State