Search icon

CLEAR CHANNEL ADSHEL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CLEAR CHANNEL ADSHEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2007 (18 years ago)
Entity Number: 3463945
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 4830 North Loop 1604 W, Suite 111, San Antonio, TX, United States, 78249
Address: 28 LIBERTY ST., New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
ERIKA GOLDBERG Chief Executive Officer 4830 NORTH LOOP 1604 W, SUITE 111, SAN ANTONIO, TX, United States, 78249

DOS Process Agent

Name Role Address
CLEAR CHANNEL ADSHEL, INC. DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
F99000005567
State:
FLORIDA

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 4830 NORTH LOOP 1604 W, SUITE 111, SAN ANTONIO, TX, 78249, USA (Type of address: Chief Executive Officer)
2021-01-05 2025-01-03 Address 4830 NORTH LOOP 1604 W, SUITE 111, SAN ANTONIO, TX, 78249, USA (Type of address: Chief Executive Officer)
2021-01-05 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250103004299 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230103000107 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210105060496 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-45887 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45886 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State