Search icon

VIACOM CAPITAL I, L.P.

Company Details

Name: VIACOM CAPITAL I, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 24 May 1994 (31 years ago)
Date of dissolution: 10 Jan 1997
Entity Number: 1823578
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1515 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O VIACOM INTERNATIONAL INC., ATTN: P. DAUMAN, ESQ. DOS Process Agent 1515 BROADWAY, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1995-06-12 1997-01-10 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-05-24 1995-06-12 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-05-24 1997-01-10 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970110000052 1997-01-10 SURRENDER OF AUTHORITY 1997-01-10
950612000458 1995-06-12 CERTIFICATE OF CHANGE 1995-06-12
940902000135 1994-09-02 AFFIDAVIT OF PUBLICATION 1994-09-02
940902000136 1994-09-02 AFFIDAVIT OF PUBLICATION 1994-09-02
940524000559 1994-05-24 APPLICATION OF AUTHORITY 1994-05-24

Date of last update: 22 Jan 2025

Sources: New York Secretary of State