Name: | PLATTSBURGH CABLEVISION INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1986 (39 years ago) |
Date of dissolution: | 28 Jan 2016 |
Entity Number: | 1072058 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 12405 POWERSCOURT DRIVE, LEGAL DEPARTMENT, ST. LOUIS, MO, United States, 06901 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS RUTLEDGE | Chief Executive Officer | 400 ATLANTICSTREET, 10TH FLOOR, STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-04 | 2014-04-03 | Address | 12405 POWERSCOURT DRIVE, ST. LOUIS, MO, 63131, USA (Type of address: Chief Executive Officer) |
2010-05-14 | 2012-04-04 | Address | 12405 POWERSCOURT DRIVE, ST. LOUIS, MO, 63131, USA (Type of address: Chief Executive Officer) |
2008-05-02 | 2010-05-14 | Address | 12405 POWERSCOURT DRIVE, ST. LOUIS, MO, 63131, USA (Type of address: Chief Executive Officer) |
2006-03-21 | 2008-05-02 | Address | 12405 POWERSCOURT DRIVE, ST. LOUIS, MO, 63131, USA (Type of address: Chief Executive Officer) |
2002-04-19 | 2006-03-21 | Address | 12405 POWERSCOURT DRIVE, ST. LOUIS, MO, 63131, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160128000383 | 2016-01-28 | CERTIFICATE OF TERMINATION | 2016-01-28 |
140403006150 | 2014-04-03 | BIENNIAL STATEMENT | 2014-04-01 |
120404002309 | 2012-04-04 | BIENNIAL STATEMENT | 2012-04-01 |
100514002934 | 2010-05-14 | BIENNIAL STATEMENT | 2010-04-01 |
080502002377 | 2008-05-02 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State