Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
ABC RADIO NETWORKS ASSETS, LLC
Filing Information
M06000004263
20-4218328
08/02/2006
DE
ACTIVE
LC STMNT OF RA/RO CHG
09/30/2021
NONE
Principal Address
Changed: 04/23/2023
77 WEST 66TH STREET
NEW YORK, NY 10023
NEW YORK, NY 10023
Changed: 04/23/2023
Mailing Address
Changed: 04/25/2008
500 S BUENA VISTA STREET
BURBANK, CA 91521
BURBANK, CA 91521
Changed: 04/25/2008
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 09/30/2021
Address Changed: 09/30/2021
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 09/30/2021
Address Changed: 09/30/2021
Authorized Person(s) Detail
Name & Address
Title Sole Member
Circle Location Services, Inc.
Title Assistant Secretary
Solomon, Aaron H
Title Assistant Secretary
Klein, Amy L
Title Treasurer
Gomez, Carlos A
Title Secretary
Gavazzi, Chakira H
Title Assistant Treasurer
Grossman, Daniel F
Title Senior Vice President
Stowell, John A
Title Assistant Secretary
Zucker, John W
Title Assistant Secretary
Saltman, Joshua D
Title Assistant Secretary
Young, Lee R
Title Assistant Secretary
Salama, Michael
Title Assistant Secretary
Winick, Raphael
Title Assistant Secretary
McCarthy, Scott C
Title VP
Breen, Sean T
Title Assistant Secretary
Steed, Shanna L
Title VP
David-Sinatra, Tonia H
Title Sole Member
Circle Location Services, Inc.
500 S BUENA VISTA STREET
BURBANK, CA 91521
BURBANK, CA 91521
Title Assistant Secretary
Solomon, Aaron H
1170 Celebration Blvd
Celebration, FL 34747
Celebration, FL 34747
Title Assistant Secretary
Klein, Amy L
77 WEST 66TH STREET
NEW YORK, NY 10023
NEW YORK, NY 10023
Title Treasurer
Gomez, Carlos A
500 S BUENA VISTA STREET
BURBANK, CA 91521
BURBANK, CA 91521
Title Secretary
Gavazzi, Chakira H
500 S BUENA VISTA STREET
BURBANK, CA 91521
BURBANK, CA 91521
Title Assistant Treasurer
Grossman, Daniel F
500 S BUENA VISTA STREET
BURBANK, CA 91521
BURBANK, CA 91521
Title Senior Vice President
Stowell, John A
500 S BUENA VISTA STREET
BURBANK, CA 91521
BURBANK, CA 91521
Title Assistant Secretary
Zucker, John W
77 WEST 66TH STREET
NEW YORK, NY 10023
NEW YORK, NY 10023
Title Assistant Secretary
Saltman, Joshua D
77 WEST 66TH STREET
NEW YORK, NY 10023
NEW YORK, NY 10023
Title Assistant Secretary
Young, Lee R
1170 Celebration Blvd
Celebration, FL 34747
Celebration, FL 34747
Title Assistant Secretary
Salama, Michael
500 S BUENA VISTA STREET
BURBANK, CA 91521
BURBANK, CA 91521
Title Assistant Secretary
Winick, Raphael
77 WEST 66TH STREET
NEW YORK, NY 10023
NEW YORK, NY 10023
Title Assistant Secretary
McCarthy, Scott C
77 WEST 66TH STREET
NEW YORK, NY 10023
NEW YORK, NY 10023
Title VP
Breen, Sean T
383 Middle St
Bristol, CT 06010
Bristol, CT 06010
Title Assistant Secretary
Steed, Shanna L
640 Paula Ave
Glendale, CA 91201
Glendale, CA 91201
Title VP
David-Sinatra, Tonia H
77 WEST 66TH STREET
NEW YORK, NY 10023
NEW YORK, NY 10023
Annual Reports
Report Year | Filed Date |
2022 | 04/30/2022 |
2023 | 04/23/2023 |
2024 | 04/15/2024 |
Document Images