Name: | COMMUNICATIONS DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1975 (50 years ago) |
Date of dissolution: | 21 Jul 2011 |
Entity Number: | 366686 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1111 STEWART AVE, BETHPAGE, NY, United States, 11714 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES DOLAN | Chief Executive Officer | 111 STEWART AVE, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
1995-01-05 | 1999-06-08 | Address | ONE MEDIA CROSSWAYS, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
1995-01-05 | 1999-06-08 | Address | ONE MEDIA CROSSWAYS, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1995-01-05 | 1997-04-28 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1993-10-01 | 1995-01-05 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1986-11-14 | 1986-12-31 | Name | CABLEVISION OF CONNECTICUT CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110721000226 | 2011-07-21 | CERTIFICATE OF MERGER | 2011-07-21 |
090722002189 | 2009-07-22 | BIENNIAL STATEMENT | 2009-04-01 |
080603003272 | 2008-06-03 | BIENNIAL STATEMENT | 2007-04-01 |
20051207060 | 2005-12-07 | ASSUMED NAME LLC INITIAL FILING | 2005-12-07 |
050426002588 | 2005-04-26 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State