Name: | CAPITAL REGION CABLE ADVERTISING INTERCONNECT, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 30 May 1997 (28 years ago) |
Date of dissolution: | 12 Jun 2001 |
Entity Number: | 2148568 |
ZIP code: | 06902 |
County: | Albany |
Place of Formation: | Delaware |
Address: | ATTN: GENERAL COUNSEL, 290 HARBOR DRIVE, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
C/O TIME WARNER CABLE | DOS Process Agent | ATTN: GENERAL COUNSEL, 290 HARBOR DRIVE, STAMFORD, CT, United States, 06902 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-28 | 2001-06-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-28 | 2001-06-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-05-30 | 2000-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-05-30 | 2000-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010612000793 | 2001-06-12 | SURRENDER OF AUTHORITY | 2001-06-12 |
010524000667 | 2001-05-24 | CERTIFICATE OF AMENDMENT | 2001-05-24 |
000128000855 | 2000-01-28 | CERTIFICATE OF CHANGE | 2000-01-28 |
970917000644 | 1997-09-17 | AFFIDAVIT OF PUBLICATION | 1997-09-17 |
970917000645 | 1997-09-17 | AFFIDAVIT OF PUBLICATION | 1997-09-17 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State