Search icon

CBS RADIO INC. OF BALTIMORE

Company Details

Name: CBS RADIO INC. OF BALTIMORE
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1983 (42 years ago)
Date of dissolution: 03 Oct 2016
Entity Number: 866944
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 51 W 52ND ST (19-13), NEW YORK, NY, United States, 10019
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 75000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ANDRE J. FERNANDEZ Chief Executive Officer 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Agent

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

History

Start date End date Type Value
2013-09-04 2015-09-01 Address 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2009-08-18 2013-09-04 Address 40 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-08-18 2013-09-04 Address 51 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-08-29 2009-08-18 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-08-29 2009-08-18 Address 51 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161003000152 2016-10-03 CERTIFICATE OF MERGER 2016-10-03
150901006516 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130904006053 2013-09-04 BIENNIAL STATEMENT 2013-09-01
110921002198 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090818002759 2009-08-18 BIENNIAL STATEMENT 2009-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State