Search icon

PLATTSBURGH CABLEVISION INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS RUTLEDGE Chief Executive Officer 400 ATLANTICSTREET, 10TH FLOOR, STAMFORD, CT, United States, 06901

History

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)

Filings

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