CATV ENTERPRISES, INC.

Name: | CATV ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1964 (61 years ago) |
Date of dissolution: | 29 Dec 2005 |
Entity Number: | 181352 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARTIN P MESSINGER | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-11 | 2002-11-22 | Address | C/O MICHAEL D FRICKLAS, 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2000-10-11 | 2002-11-22 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-09-16 | 2000-08-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-16 | 2000-08-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1995-08-03 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051229000865 | 2005-12-29 | CERTIFICATE OF MERGER | 2005-12-29 |
041115002342 | 2004-11-15 | BIENNIAL STATEMENT | 2004-11-01 |
021122002471 | 2002-11-22 | BIENNIAL STATEMENT | 2002-11-01 |
001011002595 | 2000-10-11 | BIENNIAL STATEMENT | 2000-11-01 |
000821000309 | 2000-08-21 | CERTIFICATE OF CHANGE | 2000-08-21 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State