CABLE AD NET NEW YORK, INC.

Name: | CABLE AD NET NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 2001 (24 years ago) |
Entity Number: | 2682256 |
ZIP code: | 12571 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 5 CAMBRIDGE DRIVE, RED HOOK, NY, United States, 12571 |
Principal Address: | 5 CAMBRIDGE DR, RED HOOK, NY, United States, 12571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL F. VILES, JR. | Chief Executive Officer | 5 CAMBRIDGE DR, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 CAMBRIDGE DRIVE, RED HOOK, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-23 | 2025-07-23 | Address | 5 CAMBRIDGE DR, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | 5 CAMBRIDGE DR, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-23 | Address | 5 CAMBRIDGE DRIVE, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2025-07-01 | 2025-07-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-07-01 | 2025-07-23 | Address | 5 CAMBRIDGE DR, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250723002176 | 2025-07-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-07-21 |
250701029245 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
130920002418 | 2013-09-20 | BIENNIAL STATEMENT | 2013-09-01 |
111222002451 | 2011-12-22 | BIENNIAL STATEMENT | 2011-09-01 |
090824002421 | 2009-08-24 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State