Name: | PETRA CABLEVISION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1970 (55 years ago) |
Entity Number: | 291217 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11120 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS MATHEW | Chief Executive Officer | ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11120 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-04-18 | Address | ONE COURT SQUARE, LONG ISLAND CITY, NY, 11120, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2024-04-18 | Address | ONE COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2021-12-31 | 2024-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200000, Par value: 0 |
2018-04-10 | 2024-04-18 | Address | ONE COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2018-04-10 | 2024-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418004460 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
220418001837 | 2022-04-18 | BIENNIAL STATEMENT | 2022-04-01 |
200416060180 | 2020-04-16 | BIENNIAL STATEMENT | 2020-04-01 |
180410006262 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
160422006132 | 2016-04-22 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State