Search icon

OGDEN COMMUNICATIONS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TWO PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121

Chief Executive Officer

Name Role Address
R RICHARD ABLON Chief Executive Officer 2 PENN PLAZA, NEW YORK, NY, United States, 10121

History

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)

Filings

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