Name: | CSC HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1986 (39 years ago) |
Date of dissolution: | 23 Nov 2009 |
Entity Number: | 1049634 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 1111 STEWART AVE, BETHPAGE, NY, United States, 11714 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES L DOLAN | Chief Executive Officer | 1111 STEWART AVE, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-15 | 2000-10-30 | Address | ONE MEDIA CROSSWAYS, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
1997-04-09 | 1998-05-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-09 | 1998-05-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-07-11 | 1997-04-09 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-07-11 | 1997-04-09 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091123000551 | 2009-11-23 | CERTIFICATE OF TERMINATION | 2009-11-23 |
080603003275 | 2008-06-03 | BIENNIAL STATEMENT | 2008-01-01 |
060223003250 | 2006-02-23 | BIENNIAL STATEMENT | 2006-01-01 |
040210002235 | 2004-02-10 | BIENNIAL STATEMENT | 2004-01-01 |
020118002155 | 2002-01-18 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State