Search icon

IHEARTMEDIA + ENTERTAINMENT, INC.

Company Details

Name: IHEARTMEDIA + ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1999 (26 years ago)
Entity Number: 2333052
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 20880 Stone Oak Parkway, San Antonio, TX, United States, 78258

Agent

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

DOS Process Agent

Name Role Address
IHEARTMEDIA + ENTERTAINMENT, INC. 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
2025-01-16 2025-01-16 Address 20880 STONE OAK PARKWAY, SAN ANTONIO, TX, 78258, USA (Type of address: Chief Executive Officer)
2021-01-25 2025-01-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-02 2025-01-16 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: 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)

Filings

Filing Number Date Filed Type Effective Date
250116004303 2025-01-16 BIENNIAL STATEMENT 2025-01-16
230104000237 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210125060337 2021-01-25 BIENNIAL STATEMENT 2021-01-01
SR-28419 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28418 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102061421 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103008337 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006966 2015-01-02 BIENNIAL STATEMENT 2015-01-01
140918000309 2014-09-18 CERTIFICATE OF AMENDMENT 2014-09-18
130102006224 2013-01-02 BIENNIAL STATEMENT 2013-01-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State