Search icon

CATV ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARTIN P MESSINGER Chief Executive Officer 1515 BROADWAY, NEW YORK, NY, United States, 10036

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State