Search icon

ALLIED RADIO PARTNERS, INC.

Headquarter

Company Details

Name: ALLIED RADIO PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1977 (48 years ago)
Date of dissolution: 03 Apr 2006
Entity Number: 451168
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 2090 PALM BEACH LAKES BLVD, 300, WEST PALM BEACH, FL, United States, 33409
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
WILLIAM J MC ENTREE Chief Executive Officer 2090 PALM BEACH LAKES BLVD, 300, WEST PALM BEACH, FL, United States, 33409

Links between entities

Type:
Headquarter of
Company Number:
a67fa409-b7d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_62519851
State:
ILLINOIS

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:
0001070707
Phone:
2129160700

Latest Filings

Form type:
424B3
File number:
333-60575-04
Filing date:
1999-02-19
File:
Form type:
S-4/A
File number:
333-60575-04
Filing date:
1999-02-17
File:
Form type:
S-4/A
File number:
333-60575-04
Filing date:
1999-01-26
File:
Form type:
S-4/A
File number:
333-60575-04
Filing date:
1998-10-13
File:

History

Start date End date Type Value
1998-07-01 2001-08-24 Address TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1998-07-01 2002-10-11 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-07-01 2002-10-11 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1992-11-24 1998-07-01 Address ONE DAG HAMMARSKJOLD PLAZA, #2700, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1992-11-24 1998-07-01 Address ONE DAG HAMMARSKJOLD PLAZA, #2700, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20110421055 2011-04-21 ASSUMED NAME LLC INITIAL FILING 2011-04-21
060403000408 2006-04-03 CERTIFICATE OF MERGER 2006-04-03
051223002607 2005-12-23 BIENNIAL STATEMENT 2005-10-01
031003002236 2003-10-03 BIENNIAL STATEMENT 2003-10-01
021011002320 2002-10-11 BIENNIAL STATEMENT 2001-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State