CABLEWORX, INC.
Headquarter
Name: | CABLEWORX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1994 (31 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1831742 |
ZIP code: | 10010 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30 WEST 24TH STREET, 6TH FL, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY J. LENNAN | Chief Executive Officer | 30 WEST 24TH STREET, 6TH FL, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 WEST 24TH STREET, 6TH FL, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-08 | 2001-12-19 | Address | 22 DOWNEY COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1996-07-08 | 2001-12-19 | Address | 22 DOWNEY COURT, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1994-06-24 | 2001-12-19 | Address | 22 DOWNEY COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142466 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
060525003667 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
040820002450 | 2004-08-20 | BIENNIAL STATEMENT | 2004-06-01 |
020605002314 | 2002-06-05 | BIENNIAL STATEMENT | 2002-06-01 |
011219002509 | 2001-12-19 | BIENNIAL STATEMENT | 2000-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State