Search icon

HIT RADIO, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HIT RADIO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 28 May 1986
Branch of: HIT RADIO, INC., NEW YORK (Company Number 662702)
Business ALEI: 0183670
Annual report due: 30 May 2005
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
JOHN SYKES Officer 1515 BROADWAY, NEW YORK, NY, 10036, United States 1185 PARK AVENUE, NEW YORK, NY, 10128, United States
ROBERT G. FREEDLINE Officer 1515 BROADWAY, NEW YORK, NY, 10036, United States 60 RIVERSIDE BOULEVARD, NEW YORK, NY, 10069, United States
MICHAEL D. FRICKLAS Officer 1515 BROADWAY, NEW YORK, NY, 10036, United States ONE WORLD TRADE CENTER, NEW YORK, NY, 10007, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002849803 2004-12-16 2004-12-16 Withdrawal Certificate of Withdrawal -
0002780908 2004-05-20 - Annual Report Annual Report 2004
0002645851 2003-05-19 - Annual Report Annual Report 2003
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0002463735 2002-05-28 - Annual Report Annual Report 2002
0002266897 2001-06-01 - Annual Report Annual Report 2001
0002259013 2001-05-15 - Annual Report Annual Report 2000
0002149340 2000-08-28 2000-08-28 Change of Agent Agent Change -
0001984000 1999-05-27 - Annual Report Annual Report 1999
0001848862 1998-06-02 - Annual Report Annual Report 1998
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information