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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL | DOS Process Agent | CORPORATION SYSTEM, INC., 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100226018 | 0215000 | 1985-10-21 | 120 E. 23RD STREET, NEW YORK, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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