Search icon

COOPER WIRELESS CABLE OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COOPER WIRELESS CABLE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1963 (62 years ago)
Date of dissolution: 23 Mar 1994
Entity Number: 155743
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1985-03-12 1985-08-22 Name PAY-TV OF WOODSIDE, INC.
1984-12-03 1987-08-12 Address TION SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1984-12-03 1987-08-12 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-07-18 1984-12-03 Address CORPORATION SYSTEM, INC., 521 5TH AVE, NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
1984-07-18 1984-12-03 Address SYSTEM, INC., 521 5TH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1005794 1994-03-23 DISSOLUTION BY PROCLAMATION 1994-03-23
C074313-2 1989-11-09 ASSUMED NAME CORP INITIAL FILING 1989-11-09
B532457-2 1987-08-12 CERTIFICATE OF AMENDMENT 1987-08-12
B260283-3 1985-08-22 CERTIFICATE OF AMENDMENT 1985-08-22
B201784-4 1985-03-12 CERTIFICATE OF AMENDMENT 1985-03-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State