Search icon

MANHATTAN CABLE TELEVISION, INC.

Company Details

Name: MANHATTAN CABLE TELEVISION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1974 (51 years ago)
Date of dissolution: 10 Sep 1992
Entity Number: 334023
ZIP code: 10023
County: New York
Place of Formation: Delaware
Address: CORPORATION SYSTEM, INC., 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE PRENTICE-HALL DOS Process Agent CORPORATION SYSTEM, INC., 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1982-11-15 1990-06-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1974-05-24 1974-08-05 Name STERLING MANHATTAN CABLE TELEVISION, INC.
1974-01-07 1974-05-24 Name SMCT CORP.
1974-01-07 1982-11-15 Address ROCKEFELLER CENTER, TIME & LIFE BLDG 34 FL, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080507062 2008-05-07 ASSUMED NAME CORP INITIAL FILING 2008-05-07
920910000220 1992-09-10 CERTIFICATE OF TERMINATION 1992-09-10
C154870-3 1990-06-20 CERTIFICATE OF AMENDMENT 1990-06-20
A920365-3 1982-11-15 CERTIFICATE OF AMENDMENT 1982-11-15
A173626-2 1974-08-05 CERTIFICATE OF AMENDMENT 1974-08-05
A158231-2 1974-05-24 CERTIFICATE OF AMENDMENT 1974-05-24
A158230-6 1974-05-24 CERTIFICATE OF MERGER 1974-05-24
A126256-5 1974-01-07 APPLICATION OF AUTHORITY 1974-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100226018 0215000 1985-10-21 120 E. 23RD STREET, NEW YORK, NY, 10010
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-10-21
Case Closed 1986-05-05

Related Activity

Type Complaint
Activity Nr 71505325
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1985-11-25
Abatement Due Date 1985-11-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
11759651 0215000 1979-12-03 560 WEST 25TH STREET, New York -Richmond, NY, 10001
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-12-05
Case Closed 1980-11-21

Related Activity

Type Complaint
Activity Nr 320381106

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100106 G03 II
Issuance Date 1979-12-06
Abatement Due Date 1979-12-13
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1979-12-15
Nr Instances 3
Related Event Code (REC) Complaint
11785482 0215000 1976-02-24 521 WEST 21 STREET, New York -Richmond, NY, 10011
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1976-02-24
Case Closed 1976-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G03 II
Issuance Date 1976-03-09
Abatement Due Date 1976-03-22
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-03-09
Abatement Due Date 1976-03-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1976-03-09
Abatement Due Date 1976-03-18
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-03-09
Abatement Due Date 1976-03-18
Nr Instances 2
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State