MEDIAONE OF GREATER NEW YORK, INC.
Branch
Name: | MEDIAONE OF GREATER NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1970 (55 years ago) |
Date of dissolution: | 31 Dec 2000 |
Branch of: | MEDIAONE OF GREATER NEW YORK, INC., Rhode Island (Company Number 000033811) |
Entity Number: | 295522 |
ZIP code: | 10011 |
County: | Dutchess |
Place of Formation: | Rhode Island |
Principal Address: | ATTN: PHYLLIS HENDERSON, 188 INVERNESS DR WEST #600, ENGLEWOOD, CO, United States, 80112 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAMES M. MAZUR | Chief Executive Officer | 4 PARKWAY CENTER, SUITE 310, PITTSBURGH, PA, United States, 15220 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-30 | 2000-09-19 | Address | 9785 MAROON CIRCLE, STE 210, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer) |
1998-09-30 | 2000-09-19 | Address | 9785 MAROON CIRCLE, STE 210, ENGLEWOOD, CO, 80112, USA (Type of address: Principal Executive Office) |
1997-07-31 | 1999-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-07-31 | 1999-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-04-07 | 1997-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C301651-2 | 2001-04-26 | ASSUMED NAME LLC INITIAL FILING | 2001-04-26 |
001221000617 | 2000-12-21 | CERTIFICATE OF MERGER | 2000-12-31 |
000919002422 | 2000-09-19 | BIENNIAL STATEMENT | 2000-09-01 |
991025000762 | 1999-10-25 | CERTIFICATE OF CHANGE | 1999-10-25 |
980930002562 | 1998-09-30 | BIENNIAL STATEMENT | 1998-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State