Name: | PEOPLE'S CABLE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1968 (57 years ago) |
Date of dissolution: | 20 Mar 1995 |
Entity Number: | 230284 |
ZIP code: | 10019 |
County: | Monroe |
Place of Formation: | New York |
Address: | TIME WARNER INC., 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019 |
Principal Address: | 71 MOUNT HOPE AVENUE, ROCHESTER, NY, United States, 14620 |
Shares Details
Shares issued 100000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
RICHARD HIRSCH, ESQ. | DOS Process Agent | TIME WARNER INC., 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 |
---|---|---|---|
1993-01-04 | 1993-11-18 | Address | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 1993-11-18 | Address | 300 FIRST STAMFORD PLACE, STAMFORD, CT, 06902, 6732, USA (Type of address: Principal Executive Office) |
1992-07-15 | 1992-07-15 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.01 |
1992-07-15 | 1992-07-15 | Shares | Share type: PAR VALUE, Number of shares: 110000000, Par value: 0.01 |
1992-06-26 | 1992-07-15 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060824051 | 2006-08-24 | ASSUMED NAME CORP INITIAL FILING | 2006-08-24 |
950320000766 | 1995-03-20 | CERTIFICATE OF MERGER | 1995-03-20 |
950313001559 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
931118002175 | 1993-11-18 | BIENNIAL STATEMENT | 1993-11-01 |
930104002297 | 1993-01-04 | BIENNIAL STATEMENT | 1992-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State