Search icon

CC TELEVISION OPERATIONS, INC.

Company Details

Name: CC TELEVISION OPERATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1987 (38 years ago)
Date of dissolution: 02 Jun 2000
Entity Number: 1142183
ZIP code: 90232
County: New York
Place of Formation: Delaware
Address: ATTN: LIGITATION DEPARTMENT, 10202 W. WASHINGTON BLVD., CULVER CITY, CA, United States, 90232
Principal Address: 10202 W WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JON FELTHEIMER Chief Executive Officer 10202 W WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

DOS Process Agent

Name Role Address
C/O SONY PICTURES ENTERTAINMENT INC. DOS Process Agent ATTN: LIGITATION DEPARTMENT, 10202 W. WASHINGTON BLVD., CULVER CITY, CA, United States, 90232

History

Start date End date Type Value
1997-03-25 2000-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-03-25 2000-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-03-16 1997-03-25 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-16 1997-03-25 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-06-04 1996-06-03 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
000602000261 2000-06-02 SURRENDER OF AUTHORITY 2000-06-02
990309002558 1999-03-09 BIENNIAL STATEMENT 1999-02-01
970521002541 1997-05-21 BIENNIAL STATEMENT 1997-02-01
970325000737 1997-03-25 CERTIFICATE OF CHANGE 1997-03-25
960603002596 1996-06-03 BIENNIAL STATEMENT 1995-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State