Name: | OGDEN COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1995 (30 years ago) |
Date of dissolution: | 29 Aug 1997 |
Entity Number: | 1922319 |
ZIP code: | 10121 |
County: | New York |
Place of Formation: | Delaware |
Address: | TWO PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121 |
Principal Address: | C/O OGDEN CORP, 2 PENN PLAZA, NEW YORK, NY, United States, 10121 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TWO PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121 |
Name | Role | Address |
---|---|---|
R RICHARD ABLON | Chief Executive Officer | 2 PENN PLAZA, NEW YORK, NY, United States, 10121 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-29 | 1997-08-29 | Address | C/O OGEN CORPORATION, 2 PENN PLAZA, NEW YORK, NY, 10121, 0032, USA (Type of address: Service of Process) |
1997-04-07 | 1997-08-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-07 | 1997-05-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-05-15 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-05-15 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970829000120 | 1997-08-29 | SURRENDER OF AUTHORITY | 1997-08-29 |
970529002299 | 1997-05-29 | BIENNIAL STATEMENT | 1997-05-01 |
970407000299 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
950515000546 | 1995-05-15 | APPLICATION OF AUTHORITY | 1995-05-15 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State