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
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
WILLIAM J MC ENTREE | Chief Executive Officer | 2090 PALM BEACH LAKES BLVD, 300, WEST PALM BEACH, FL, United States, 33409 |
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.
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) |
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