Name: | AUDACY CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 2001 (24 years ago) |
Date of dissolution: | 19 Dec 2024 |
Entity Number: | 2605357 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2400 MARKET STREET, 4TH FL, PHILADELPHIA, PA, United States, 19103 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID J FIELD | Chief Executive Officer | 2400 MARKET STREET, 4TH FL, PHILADELPHIA, PA, United States, 19103 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2024-12-19 | Address | 2400 MARKET STREET, 4TH FL, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
2021-06-21 | 2024-12-19 | Address | 2400 MARKET STREET, 4TH FL, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
2021-06-21 | 2024-12-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-06-21 | 2024-12-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-02-17 | 2021-06-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219002186 | 2024-12-19 | CERTIFICATE OF TERMINATION | 2024-12-19 |
230201000385 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210621000524 | 2021-06-21 | CERTIFICATE OF AMENDMENT | 2021-06-21 |
210217060087 | 2021-02-17 | BIENNIAL STATEMENT | 2021-02-01 |
201113000451 | 2020-11-13 | CERTIFICATE OF CHANGE | 2020-11-13 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State