Search icon

CABLEVISION SYSTEMS SERVICES CORPORATION

Headquarter

Company Details

Name: CABLEVISION SYSTEMS SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1973 (52 years ago)
Date of dissolution: 10 Mar 2000
Entity Number: 258234
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 1111 STEWART AVE, BETHPAGE, NY, United States, 11714
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHARLES F DOLAN Chief Executive Officer 1111 STEWART AVE, BETHPAGE, NY, United States, 11714

Links between entities

Type:
Headquarter of
Company Number:
0122766
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_51854616
State:
ILLINOIS

History

Start date End date Type Value
1997-05-06 1999-05-07 Address CORPORATE PARALEGAL, 1 MEDIA CROSSWAYS, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1996-09-24 1999-05-07 Address 1 MEDIA CROSSWAYS, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1996-09-24 1997-05-06 Address CORPORATE PARALEGAL, 1 MEDIA CROSSWAYS, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1996-09-24 1997-04-14 Address 500 CENTRAL AVE, ALBANY, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-12-03 1996-09-24 Address % THE PRENTICE-HALL, CORPORATION SYSTEM, INC., NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C287607-2 2000-04-21 ASSUMED NAME CORP INITIAL FILING 2000-04-21
000310000786 2000-03-10 CERTIFICATE OF DISSOLUTION 2000-03-10
990507002298 1999-05-07 BIENNIAL STATEMENT 1999-04-01
970506002249 1997-05-06 BIENNIAL STATEMENT 1997-04-01
970414000571 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State