CABLEVISION PCS MANAGEMENT, INC.

Name: | CABLEVISION PCS MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1997 (28 years ago) |
Date of dissolution: | 20 Nov 2015 |
Entity Number: | 2115858 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 1111 STEWART AVENUE, BETHPAGE, NY, United States, 11714 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES DOLAN | Chief Executive Officer | 1111 STEWART AVENUE, BETHPAG, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-07 | 2010-08-13 | Address | 1111 STEWART AVE, BETHPAG, NY, 11714, USA (Type of address: Chief Executive Officer) |
2001-03-08 | 2005-04-07 | Address | 1111 STEWART AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
1999-03-10 | 2010-08-13 | Address | 1111 STEWART AVE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office) |
1999-03-10 | 2001-03-08 | Address | 1111 STEWART AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
1999-03-10 | 2010-08-13 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151120000623 | 2015-11-20 | CERTIFICATE OF TERMINATION | 2015-11-20 |
150918002034 | 2015-09-18 | BIENNIAL STATEMENT | 2015-02-01 |
100813002544 | 2010-08-13 | BIENNIAL STATEMENT | 2009-02-01 |
070504002579 | 2007-05-04 | BIENNIAL STATEMENT | 2007-02-01 |
050407002920 | 2005-04-07 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State