Name: | AUSABLE CABLE TV, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1985 (40 years ago) |
Date of dissolution: | 31 Dec 2015 |
Entity Number: | 1027220 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 12405 POWERSCOURT DR, LEGAL DEPARTMENT, ST LOUIS, MO, United States, 63131 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS M. RUTLEDGE | Chief Executive Officer | 400 ATLANTIC STREET, STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-28 | 2013-09-10 | Address | 12405 POWERSCOURT DR, ST LOUIS, MO, 63131, USA (Type of address: Chief Executive Officer) |
2003-09-19 | 2005-09-28 | Address | 12405 POWERSCOURT DR, ST LOUIS, MO, 63131, USA (Type of address: Chief Executive Officer) |
2003-09-19 | 2011-04-27 | Address | 80 STATE ST, 6TH FL, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2003-09-19 | 2013-09-10 | Address | 12405 POWERSCOURT DR, ST LOUIS, MO, 63131, USA (Type of address: Principal Executive Office) |
2002-07-19 | 2003-09-19 | Address | 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151231000403 | 2015-12-31 | CERTIFICATE OF MERGER | 2015-12-31 |
150917006099 | 2015-09-17 | BIENNIAL STATEMENT | 2015-09-01 |
130910006421 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
110919002857 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
110427000818 | 2011-04-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-04-27 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State