Search icon

AMERICAN RADIO SALES, INC.

Headquarter

Company Details

Name: AMERICAN RADIO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1999 (26 years ago)
Entity Number: 2354770
ZIP code: 33401
County: New York
Place of Formation: New York
Address: 1675 PALM BEACH LAKES BLVD, SUITE 1000, WEST PALM BEACH, FL, United States, 33401
Principal Address: 1675 PALM BEACH LAKES BLVD, STE 1000, WEST PALM BEACH, FL, United States, 33401

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
MEDIA FINANCIAL SERVICES INC DOS Process Agent 1675 PALM BEACH LAKES BLVD, SUITE 1000, WEST PALM BEACH, FL, United States, 33401

Chief Executive Officer

Name Role Address
KENNETH P SILVERMAN Chief Executive Officer 1675 PALM BEACH LAKES BLVD, SUITE 1000, WEST PALM BEACH, FL, United States, 33401

Links between entities

Type:
Headquarter of
Company Number:
fd99df98-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_62519665
State:
ILLINOIS

History

Start date End date Type Value
2014-03-21 2015-03-02 Address 1675 PALM BEACH LAKES BLVD, STE 1000, WEST PALM BEACH, FL, 33409, USA (Type of address: Principal Executive Office)
2014-03-21 2015-03-02 Address 1675 PALM BEACH LAKES BLVD, SUITE 1000, WEST PALM BEACH, FL, 33409, USA (Type of address: Chief Executive Officer)
2011-06-23 2014-03-21 Address 2090 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409, USA (Type of address: Chief Executive Officer)
2003-03-06 2011-06-23 Address 2090 PALM BEACH LAKES BLVD, STE 300, WEST PALM BEACH, FL, 33409, USA (Type of address: Chief Executive Officer)
2003-03-06 2014-03-21 Address 2090 PALM BEACH LAKES BLVD, STE 300, WEST PALM BEACH, FL, 33409, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-28781 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150302006124 2015-03-02 BIENNIAL STATEMENT 2015-03-01
140321006311 2014-03-21 BIENNIAL STATEMENT 2013-03-01
110623002971 2011-06-23 BIENNIAL STATEMENT 2011-03-01
070312002721 2007-03-12 BIENNIAL STATEMENT 2007-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State