Search icon

CATV SUBSCRIBER SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CATV SUBSCRIBER SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1988 (37 years ago)
Date of dissolution: 25 Oct 2005
Entity Number: 1249785
ZIP code: 60010
County: Richmond
Place of Formation: North Carolina
Address: 1000 HART ROAD, STE. 140, BARRINGTON, IL, United States, 60010
Principal Address: 1000 HART RD / SUITE 140, BARRINGTON, IL, United States, 60010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL G. OSLAND Chief Executive Officer 1000 HART RD / SUITE 140, BARRINGTON, IL, United States, 60010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 HART ROAD, STE. 140, BARRINGTON, IL, United States, 60010

History

Start date End date Type Value
2002-05-08 2004-05-25 Address 800 SUMMIT AVENUE, GREENSBORO, NC, 27405, USA (Type of address: Chief Executive Officer)
2002-05-08 2004-05-25 Address 1401 FORUM WAY #400, WEST PALM BEACH, FL, 33401, USA (Type of address: Principal Executive Office)
1999-10-12 2005-10-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2005-10-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1992-11-25 2002-05-08 Address 808 SUMMIT AVENUE, GREENSBORO, NC, 27405, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
051025000715 2005-10-25 SURRENDER OF AUTHORITY 2005-10-25
040525002774 2004-05-25 BIENNIAL STATEMENT 2004-04-01
020508002793 2002-05-08 BIENNIAL STATEMENT 2002-04-01
000424002389 2000-04-24 BIENNIAL STATEMENT 2000-04-01
991012001760 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State