Name: | WESTWOOD NATIONAL RADIO CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2001 (24 years ago) |
Entity Number: | 2610382 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 220 WEST 42ND STREET, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
SPENCER BROWN | Chief Executive Officer | 220 WEST 42ND STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-23 | 2018-09-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-03-23 | 2013-02-25 | Address | 1166 AVE OF AMERICAS / 10TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2011-03-23 | 2013-02-25 | Address | 1166 AVE OF AMERICAS / 10TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-03-28 | 2011-03-23 | Address | 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2007-03-28 | 2011-03-23 | Address | 40 WEST 57TH ST, 15TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180907000281 | 2018-09-07 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-09-07 |
180605000328 | 2018-06-05 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-07-05 |
130225006306 | 2013-02-25 | BIENNIAL STATEMENT | 2013-02-01 |
110323002010 | 2011-03-23 | BIENNIAL STATEMENT | 2011-02-01 |
070328003094 | 2007-03-28 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State