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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL P DULOC | Chief Executive Officer | 641 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
AMREP CORPORATION | DOS Process Agent | 300 ALEXANDER PARK, SUITE 204, PRINCETON, NJ, United States, 08540 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State