Name: | LIBERTY CABLE TELEVISION INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1992 (32 years ago) |
Entity Number: | 1661266 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | K. BUCKLEY, 575 MADISON AVE 3RD FL, NEW YORK, NY, United States, 10022 |
Address: | C/O K. BUCKLEY, 575 MADISON AVE 3RD FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HOWARD P MILSTEIN C/O BARTHOLDI TELEVISION INC | Chief Executive Officer | 575 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BARTHOLDI TELEVISION INC | DOS Process Agent | C/O K. BUCKLEY, 575 MADISON AVE 3RD FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-09 | 2003-02-06 | Address | ATT: K. BUCKLEY, D. ELLIMAN, 575 MADISON AVENUE, 3RD FL, NEW YORK, NY, 10022, 2511, USA (Type of address: Principal Executive Office) |
1998-09-09 | 2003-02-06 | Address | BARTHOLDI TELEVISION, INC., 575 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, 2511, USA (Type of address: Chief Executive Officer) |
1998-09-09 | 2003-02-06 | Address | C/O EDWIN V. PETZ, ESQ., 1271 AVE OF AMERICAS STE. 4200, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1993-09-02 | 1998-09-09 | Address | % DOUGLAS ELLIMAN-GIBBONS &, IVES, 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-09-02 | 1998-09-09 | Address | % EDWIN V. PETZ, ESQ. 1271 AVE, OF THE AMERICAS, SUITE 4200, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1993-09-02 | 1998-09-09 | Address | % DOUGLAS ELLIMAN-GIBBONS &, IVES, 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-08-25 | 1993-09-02 | Address | SUITE 4200, 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030206002131 | 2003-02-06 | BIENNIAL STATEMENT | 2002-08-01 |
980909002065 | 1998-09-09 | BIENNIAL STATEMENT | 1998-08-01 |
930902002218 | 1993-09-02 | BIENNIAL STATEMENT | 1993-08-01 |
920825000112 | 1992-08-25 | APPLICATION OF AUTHORITY | 1992-08-25 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State