Search icon

HIT RADIO, INC.

Headquarter

Company Details

Name: HIT RADIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1980 (44 years ago)
Date of dissolution: 30 Sep 2016
Entity Number: 662702
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 51 WEST 52ND STREET (19-13), NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HIT RADIO, INC., CONNECTICUT 0183670 CONNECTICUT

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DAN MASON Chief Executive Officer 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

DOS Process Agent

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

History

Start date End date Type Value
2010-10-12 2014-11-07 Address 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-11-03 2012-11-07 Address 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2008-11-03 2010-10-12 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-10-30 2008-11-03 Address 51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-10-30 2008-11-03 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-11-18 2006-10-30 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-11-24 2002-11-18 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-11-24 2006-10-30 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-09-08 2000-11-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-09-16 2000-09-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
160930000444 2016-09-30 CERTIFICATE OF MERGER 2016-09-30
141107006314 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121107006348 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101012002954 2010-10-12 BIENNIAL STATEMENT 2010-11-01
081103002234 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061030002570 2006-10-30 BIENNIAL STATEMENT 2006-11-01
041115002357 2004-11-15 BIENNIAL STATEMENT 2004-11-01
021118002512 2002-11-18 BIENNIAL STATEMENT 2002-11-01
001124002060 2000-11-24 BIENNIAL STATEMENT 2000-11-01
000908000525 2000-09-08 CERTIFICATE OF CHANGE 2000-09-08

Date of last update: 28 Feb 2025

Sources: New York Secretary of State