Search icon

CABLE TELEVISION ADVERTISING GROUP, INC.

Company Details

Name: CABLE TELEVISION ADVERTISING GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1991 (34 years ago)
Date of dissolution: 24 Dec 2010
Entity Number: 1591245
ZIP code: 10011
County: New York
Place of Formation: Wyoming
Principal Address: 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, United States, 19103
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN B BURKE Chief Executive Officer 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, United States, 19103

History

Start date End date Type Value
2003-11-10 2009-12-21 Address 1500 MARKET ST, PHILADELPHIA, PA, 19102, 2148, USA (Type of address: Chief Executive Officer)
2003-11-10 2009-12-21 Address 1500 MARKET ST, PHILADELPHIA, PA, 19102, 2148, USA (Type of address: Principal Executive Office)
2001-11-19 2003-11-10 Address 188 INVERNESS DR WEST, ENGLEWOOD, CO, 80112, USA (Type of address: Principal Executive Office)
2001-11-19 2003-11-10 Address 188 INVERNESS DR WEST, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
1999-12-21 2001-11-19 Address 9197 S PEORIA ST, ENGLEWOOD, CO, 80112, 5340, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
101224000337 2010-12-24 CERTIFICATE OF TERMINATION 2010-12-24
091221003042 2009-12-21 BIENNIAL STATEMENT 2009-11-01
071217002571 2007-12-17 BIENNIAL STATEMENT 2007-11-01
060117002973 2006-01-17 BIENNIAL STATEMENT 2005-11-01
031110002458 2003-11-10 BIENNIAL STATEMENT 2003-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State