Search icon

FALCON FIRST CABLE OF NEW YORK, INC.

Company Details

Name: FALCON FIRST CABLE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 2000 (25 years ago)
Date of dissolution: 23 Oct 2014
Entity Number: 2572067
ZIP code: 63131
County: Clinton
Place of Formation: Delaware
Address: ATTN: LEGAL DEPARTMENT, 12405 POWERSCOURT DRIVE, ST. LOUIS, MO, United States, 63131
Principal Address: 12405 POWERSCOURT DR, ST LOUIS, MO, United States, 63131

Chief Executive Officer

Name Role Address
THOMAS RUTLEDGE Chief Executive Officer 12405 POWERSCOURT DR, ST LOUIS, MO, United States, 63131

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: LEGAL DEPARTMENT, 12405 POWERSCOURT DRIVE, ST. LOUIS, MO, United States, 63131

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2010-11-23 2012-11-15 Address 12405 POWERSCOURT DR, ST LOUIS, MO, 63131, USA (Type of address: Chief Executive Officer)
2006-11-17 2010-11-23 Address 12405 POWERSCOURT DR, ST LOUIS, MO, 63131, USA (Type of address: Chief Executive Officer)
2004-01-14 2014-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-01-14 2014-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-11-08 2004-01-14 Address 12405 POWERSCOURT DR, ST LOUIS, MO, 63131, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141023000565 2014-10-23 SURRENDER OF AUTHORITY 2014-10-23
121115006047 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101123002871 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081114002417 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061117002413 2006-11-17 BIENNIAL STATEMENT 2006-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State