Name: | ATLANTIC CABLE TELEVISION PUBLISHING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1977 (48 years ago) |
Date of dissolution: | 26 Jan 1999 |
Entity Number: | 436097 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | ONE MEDIA CROSSWAYS, WOODBURY, NY, United States, 11797 |
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 |
---|---|---|
JAMES A KOFALT | Chief Executive Officer | ONE MEDIA CROSSWAYS, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-04 | 1997-05-21 | Address | % THE PRENTICE-HALL, CORPORATION SYSTEM, INC., NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1977-05-27 | 1993-10-04 | Address | 529 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100505060 | 2010-05-05 | ASSUMED NAME LLC INITIAL FILING | 2010-05-05 |
990126000006 | 1999-01-26 | CERTIFICATE OF DISSOLUTION | 1999-01-26 |
970521000959 | 1997-05-21 | CERTIFICATE OF CHANGE | 1997-05-21 |
931004000150 | 1993-10-04 | CERTIFICATE OF CHANGE | 1993-10-04 |
930210002763 | 1993-02-10 | BIENNIAL STATEMENT | 1992-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State