Name: | CAPITAL CABLEVISION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1966 (59 years ago) |
Date of dissolution: | 23 Jan 1995 |
Entity Number: | 197542 |
ZIP code: | 10019 |
County: | Albany |
Place of Formation: | New York |
Address: | 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019 |
Principal Address: | 130 WASHINGTON AVENUE EXT., ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 100000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
RICHARD HIRSCH, ESQ. | DOS Process Agent | 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GERALD M. LEVIN | Chief Executive Officer | 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-01 | 1993-07-15 | Address | 130 WASHINGTON AVE. EXTENSION, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 1993-07-15 | Address | 300 FIRST STAMFORD PLACE, STAMFORD, CT, 06902, 6732, USA (Type of address: Principal Executive Office) |
1990-08-28 | 1993-07-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-01-11 | 1990-08-28 | Address | CORPORATION SYSTEM, INC., ONE GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Registered Agent) |
1990-01-11 | 1990-08-28 | Address | SYSTEM, INC., ONE GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950123000288 | 1995-01-23 | CERTIFICATE OF MERGER | 1995-01-23 |
C203131-2 | 1993-09-14 | ASSUMED NAME CORP INITIAL FILING | 1993-09-14 |
930715002437 | 1993-07-15 | BIENNIAL STATEMENT | 1993-04-01 |
921201002916 | 1992-12-01 | BIENNIAL STATEMENT | 1992-04-01 |
920626000452 | 1992-06-26 | CERTIFICATE OF AMENDMENT | 1992-06-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State