Name: | CABLES UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1992 (33 years ago) |
Date of dissolution: | 15 Jun 2011 |
Entity Number: | 1664607 |
ZIP code: | 11980 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 OLD DOCK RD, YAPHANK, NY, United States, 11980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARREN CLARK | Chief Executive Officer | 3 OLD DOCK RD, YAPHANK, NY, United States, 11980 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 OLD DOCK RD, YAPHANK, NY, United States, 11980 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-20 | 2010-09-17 | Address | 211 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, 3155, USA (Type of address: Principal Executive Office) |
2000-11-20 | 2010-09-17 | Address | 211 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, 3155, USA (Type of address: Chief Executive Officer) |
2000-11-20 | 2010-09-17 | Address | 211 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, 3155, USA (Type of address: Service of Process) |
1993-09-16 | 2000-11-20 | Address | 1368 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 2000-11-20 | Address | 1368 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110615001105 | 2011-06-15 | CERTIFICATE OF MERGER | 2011-06-15 |
100917002822 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
080911002464 | 2008-09-11 | BIENNIAL STATEMENT | 2008-09-01 |
060822002762 | 2006-08-22 | BIENNIAL STATEMENT | 2006-09-01 |
041008002016 | 2004-10-08 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State