Name: | CABLEVISION OF WARWICK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1986 (39 years ago) |
Date of dissolution: | 31 Dec 2001 |
Entity Number: | 1068009 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | C/O CABLEVISION, 1111 STEWART AVE., BETHPAGE, NY, United States, 11714 |
Principal Address: | 111 STEWART AVE., BETHPAGE, NY, United States, 11714 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES DOLAN | Chief Executive Officer | 1111 STEWART AVE., BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
CHARLES FORMA | DOS Process Agent | C/O CABLEVISION, 1111 STEWART AVE., BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-14 | 2000-06-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1998-04-07 | 2000-06-01 | Address | 5619 DTC PKWY, ENGLEWOOD, CO, 80111, USA (Type of address: Chief Executive Officer) |
1998-04-07 | 1998-05-14 | Address | 80 STATE ST, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1998-04-07 | 2000-06-01 | Address | 5619 DTC PKWY, ENGLEWOOD, CO, 80111, USA (Type of address: Principal Executive Office) |
1997-08-07 | 1998-05-14 | Name | TKR CABLE COMPANY OF WARWICK, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011231001073 | 2001-12-31 | CERTIFICATE OF TERMINATION | 2001-12-31 |
000601002422 | 2000-06-01 | BIENNIAL STATEMENT | 2000-03-01 |
980514000062 | 1998-05-14 | CERTIFICATE OF AMENDMENT | 1998-05-14 |
980407002366 | 1998-04-07 | BIENNIAL STATEMENT | 1998-03-01 |
970807000451 | 1997-08-07 | CERTIFICATE OF AMENDMENT | 1997-08-07 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State