Search icon

KABLE NEWS COMPANY

Company Details

Name: KABLE NEWS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1965 (60 years ago)
Date of dissolution: 06 Oct 2010
Entity Number: 191868
ZIP code: 08540
County: New York
Place of Formation: Illinois
Address: 300 ALEXANDER PARK, SUITE 204, PRINCETON, NJ, United States, 08540
Principal Address: 641 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL P DULOC Chief Executive Officer 641 LEXINGTON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
AMREP CORPORATION DOS Process Agent 300 ALEXANDER PARK, SUITE 204, PRINCETON, NJ, United States, 08540

History

Start date End date Type Value
2009-03-27 2010-10-06 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-11-19 2009-03-27 Address 641 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-08-13 2001-11-19 Address 641 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-08-13 2001-11-19 Address AMREP CORPORATION, 641 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-12-02 1998-08-13 Address 11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
101006000417 2010-10-06 SURRENDER OF AUTHORITY 2010-10-06
090327000393 2009-03-27 CERTIFICATE OF CHANGE 2009-03-27
051209002821 2005-12-09 BIENNIAL STATEMENT 2005-10-01
031003002449 2003-10-03 BIENNIAL STATEMENT 2003-10-01
011119002607 2001-11-19 BIENNIAL STATEMENT 2001-10-01

Court Cases

Court Case Summary

Filing Date:
1998-11-03
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
STARLOG ENTERTAINMEN
Party Role:
Plaintiff
Party Name:
KABLE NEWS COMPANY
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State