Search icon

CABLEVISION OF SOUTHERN WESTCHESTER, INC.

Company Details

Name: CABLEVISION OF SOUTHERN WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1976 (49 years ago)
Entity Number: 404784
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11120
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
THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DENNIS MATHEW Chief Executive Officer ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11120

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-07-10 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-07-10 Address ONE COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address ONE COURT SQUARE, LONG ISLAND CITY, NY, 11120, USA (Type of address: Chief Executive Officer)
2020-07-13 2024-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-07-03 2024-07-10 Address ONE COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240710002906 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220711000917 2022-07-11 BIENNIAL STATEMENT 2022-07-01
200713060851 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180703006646 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160707006095 2016-07-07 BIENNIAL STATEMENT 2016-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State