Search icon

CBS RADIO SALES COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: CBS RADIO SALES COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 2003 (22 years ago)
Date of dissolution: 13 Oct 2016
Entity Number: 2983795
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 51 WEST 52ND STREET (19-13), NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANDRE J. FERNANDEZ Chief Executive Officer 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001070706
Phone:
2129160700

Latest Filings

Form type:
424B3
File number:
333-60575-03
Filing date:
1999-02-19
File:
Form type:
S-4/A
File number:
333-60575-03
Filing date:
1999-02-17
File:
Form type:
S-4/A
File number:
333-60575-03
Filing date:
1999-01-26
File:
Form type:
S-4/A
File number:
333-60575-03
Filing date:
1998-10-13
File:

History

Start date End date Type Value
2013-12-05 2015-12-01 Address 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2011-12-07 2013-12-05 Address 51 WEST 52ND STREET, 19-13, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2009-12-02 2013-12-05 Address 40 WEST O57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-11-29 2009-12-02 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-11-29 2011-12-07 Address 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161013000077 2016-10-13 CERTIFICATE OF TERMINATION 2016-10-13
151201006706 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131205006012 2013-12-05 BIENNIAL STATEMENT 2013-12-01
111207002731 2011-12-07 BIENNIAL STATEMENT 2011-12-01
091202002130 2009-12-02 BIENNIAL STATEMENT 2009-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State