Search icon

SPIKE CABLE NETWORKS INC.

Company Details

Name: SPIKE CABLE NETWORKS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2012 (13 years ago)
Entity Number: 4196380
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1515 Broadway, New York, NY, United States, 10036
Principal Address: 345 Hudson St., NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
CHRISTA A D'ALIMONTE Chief Executive Officer 1515 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 1515 Broadway, New York, NY, United States, 10036

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-12 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-02-04 2020-02-03 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-02-04 2018-02-05 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2012-02-01 2024-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212001985 2024-02-12 BIENNIAL STATEMENT 2024-02-12
220209003572 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200203061696 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180205007484 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160203006326 2016-02-03 BIENNIAL STATEMENT 2016-02-01

Court Cases

Court Case Summary

Filing Date:
2021-07-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
SPIKE CABLE NETWORKS INC.
Party Role:
Plaintiff
Party Name:
YELLOWSTONE MERCH ,
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State