Search icon

SFX BROADCASTING OF MISSISSIPPI LICENSEE, INC.

Company Details

Name: SFX BROADCASTING OF MISSISSIPPI LICENSEE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 13 Mar 1995 (30 years ago)
Business ID: 616013
State of Incorporation: DELAWARE
Principal Office Address: 150 E 58TH STNEW YORK, NY 10155

Agent

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

Director

Name Role Address
HOWARD J TYTEL Director 150 E 58TH ST, NEW YORK, NY 10155
D GEOFFREY ARMSTRONG Director 600 CONGRESS AVE #1270, AUSTIN, TX 78701
ROBERT F X SILLERMAN Director 150 E 58TH ST, NEW YORK, NY 10155

Secretary

Name Role Address
HOWARD J TYTEL Secretary 150 E 58TH ST, NEW YORK, NY 10155

Treasurer

Name Role Address
THOMAS BENSON Treasurer 150 E 58TH ST, NEW YORK, NY 10155

Vice President

Name Role Address
D GEOFFREY ARMSTRONG Vice President 600 CONGRESS AVE #1270, AUSTIN, TX 78701

President

Name Role Address
MICHAEL FENNEL President 150 E 58TH ST, NEW YORK, NY 10155

Chairman

Name Role Address
ROBERT F X SILLERMAN Chairman 150 E 58TH ST, NEW YORK, NY 10155

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 1998-10-16 Revocation
Notice to Dissolve/Revoke Filed 1998-08-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1998-07-31 Notice to Dissolve/Revoke
Annual Report Filed 1997-04-03 Annual Report
Amendment Form Filed 1997-04-03 Amendment
Annual Report Filed 1996-04-24 Annual Report
Name Reservation Form Filed 1995-03-13 Name Reservation

Date of last update: 23 Dec 2024

Sources: Mississippi Secretary of State