Search icon

SFX BROADCASTING OF MISSISSIPPI, INC.

Company Details

Name: SFX BROADCASTING OF MISSISSIPPI, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 14 Nov 1989 (35 years ago)
Business ID: 605386
ZIP code: 39206
County: Hinds
State of Incorporation: DELAWARE
Principal Office Address: 1375 BEASLEY RDJACKSON, MS 39206-3234

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
THOMAS O HICKS Director No data
D GEOFF ARMSTRONG Director 650 MADISON AVE, NEW YORK, NY 10022
HOWARD J TYTEL Director 650 MADISON AVE, NEW YORK, NY 10022
JEFFEREY BLANCHARD Director No data

Treasurer

Name Role Address
D GEOFF ARMSTRONG Treasurer 650 MADISON AVE, NEW YORK, NY 10022

Secretary

Name Role Address
HOWARD J TYTEL Secretary 650 MADISON AVE, NEW YORK, NY 10022

Vice President

Name Role Address
MICHAEL FERREL Vice President 650 MADISON AVE, NEW YORK, NY 10022
THOMAS BENSON Vice President 650 MADISON AVE, NEW YORK, NY 10022

President

Name Role Address
MICHAEL FERREL President 650 MADISON AVE, NEW YORK, NY 10022

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Revocation Filed 1999-11-15 Revocation
Notice to Dissolve/Revoke Filed 1999-08-19 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1999-07-14 Notice to Dissolve/Revoke
Amendment Form Filed 1998-03-04 Amendment
Annual Report Filed 1998-03-04 Annual Report
Annual Report Filed 1997-04-02 Annual Report
Amendment Form Filed 1997-04-02 Amendment

Date of last update: 23 Dec 2024

Sources: Mississippi Secretary of State