Name: | DM&M CABLE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1977 (48 years ago) |
Date of dissolution: | 14 Sep 2010 |
Entity Number: | 448685 |
ZIP code: | 14120 |
County: | Erie |
Place of Formation: | New York |
Address: | 1258 PAYNE AVE, NORTH TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1258 PAYNE AVE, NORTH TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
DONALD ROSENBAUM | Chief Executive Officer | 1258 PAYNE AVE, NORTH TONAWANDA, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-28 | 2009-10-19 | Address | 609 INDIAN CHURCH ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 2009-10-19 | Address | 609 INDIAN CHURCH ROAD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
1993-04-28 | 2009-10-19 | Address | 609 INDIAN CHURCH ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
1979-02-26 | 1993-04-28 | Address | 1258 PAYNE AVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
1977-09-19 | 1979-02-26 | Address | 8B SOUTH CREEK CT, EAST AMHERST, NY, 14218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150903035 | 2015-09-03 | ASSUMED NAME CORP INITIAL FILING | 2015-09-03 |
100914000864 | 2010-09-14 | CERTIFICATE OF DISSOLUTION | 2010-09-14 |
091019002132 | 2009-10-19 | BIENNIAL STATEMENT | 2009-09-01 |
070831002346 | 2007-08-31 | BIENNIAL STATEMENT | 2007-09-01 |
051103003528 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State