Search icon

COMMUNICATIONS DEVELOPMENT CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES DOLAN Chief Executive Officer 111 STEWART AVE, BETHPAGE, NY, United States, 11714

History

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

Filings

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