Name: | NORTHERN CATV DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1976 (48 years ago) |
Entity Number: | 418897 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6800 OLD COLLAMER RD. SUITE 3, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY TRESNESS | Chief Executive Officer | 6800 OLD COLLAMER RD. SUITE 3, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
NORTHERN CATV DISTRIBUTORS, INC. | DOS Process Agent | 6800 OLD COLLAMER RD. SUITE 3, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2024-12-30 | Address | 6800 OLD COLLAMER RD. SUITE 3, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2024-12-30 | 2024-12-30 | Address | 185 AINSLEY DR, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2024-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2023-11-20 | 2023-11-20 | Address | 185 AINSLEY DR, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2024-12-30 | Address | 185 AINSLEY DR, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230017742 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
231120002875 | 2023-11-20 | BIENNIAL STATEMENT | 2022-12-01 |
201203061725 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181204007049 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201007455 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State