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