Search icon

AMFM/RIVERSIDE BROADCASTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMFM/RIVERSIDE BROADCASTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1971 (54 years ago)
Date of dissolution: 11 Jun 2002
Entity Number: 303314
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 200 E BASSE RD, SAN ANTONIO, TX, United States, 78209
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
THE CORPORATION TRUST CO. Agent 277 PARK AVE., NEW YORK, NY, 10017

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MARK P MAYS Chief Executive Officer 200 E BASSE RD, SAN ANTONIO, TX, United States, 78209

History

Start date End date Type Value
2001-05-24 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-11-20 2000-02-23 Name CHANCELLOR MEDIA/RIVERSIDE BROADCASTING CO., INC.
1997-03-12 2001-05-24 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-03-12 2001-05-24 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-03-12 2001-05-24 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-4084 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20131029080 2013-10-29 ASSUMED NAME CORP INITIAL FILING 2013-10-29
020611000450 2002-06-11 CERTIFICATE OF TERMINATION 2002-06-11
010524002856 2001-05-24 BIENNIAL STATEMENT 2001-02-01
000223000033 2000-02-23 CERTIFICATE OF AMENDMENT 2000-02-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State