Name: | CABLEVISION INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1974 (51 years ago) |
Date of dissolution: | 14 Nov 2007 |
Entity Number: | 355287 |
ZIP code: | 10011 |
County: | Sullivan |
Place of Formation: | New York |
Principal Address: | 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 10000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PAUL T. CAPPUCCIO | Chief Executive Officer | 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-27 | 2002-12-17 | Address | 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2000-12-27 | 2002-12-17 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-12-27 | 2002-12-17 | Address | 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1998-12-10 | 2000-12-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-12-17 | 2000-12-27 | Address | 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071114000391 | 2007-11-14 | CERTIFICATE OF MERGER | 2007-11-14 |
20050516009 | 2005-05-16 | ASSUMED NAME CORP INITIAL FILING | 2005-05-16 |
021217002624 | 2002-12-17 | BIENNIAL STATEMENT | 2002-11-01 |
011227000529 | 2001-12-27 | CERTIFICATE OF MERGER | 2001-12-31 |
001227002382 | 2000-12-27 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State