Search icon

CABLE NOISE INC.

Company Details

Name: CABLE NOISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 2017 (8 years ago)
Date of dissolution: 11 Apr 2022
Entity Number: 5247341
ZIP code: 14607
County: Westchester
Place of Formation: New York
Address: 348 N GOODMAN ST., ROCHESTER, NY, United States, 14607
Principal Address: 348 N GOODMAN ST., Rochester, NY, United States, 14607

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CABLE NOISE INC. DOS Process Agent 348 N GOODMAN ST., ROCHESTER, NY, United States, 14607

Agent

Name Role Address
JOY ELIZABETH ENSIGN Agent 348 N GOODMAN ST., ROCHESTER, NY, 14607

Chief Executive Officer

Name Role Address
JOY ELIZABETH ENSIGN Chief Executive Officer 348 N GOODMAN ST., ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2022-08-28 2022-08-28 Address 50 MAIN STREET SUITE 100, WHITE PLAINS,, NY, 10606, USA (Type of address: Chief Executive Officer)
2022-08-28 2022-08-28 Address 348 N GOODMAN ST., ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2021-08-20 2022-08-28 Address 348 N GOODMAN ST., ROCHESTER, NY, 14607, USA (Type of address: Registered Agent)
2021-08-20 2022-08-28 Address 50 MAIN STREET SUITE 100, WHITE PLAINS,, NY, 10606, USA (Type of address: Chief Executive Officer)
2021-08-20 2022-08-28 Address 348 N GOODMAN ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220828000348 2022-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-11
211228000022 2021-12-28 BIENNIAL STATEMENT 2021-12-28
210820000713 2021-08-19 CERTIFICATE OF CHANGE BY ENTITY 2021-08-19
200817000120 2020-08-17 CERTIFICATE OF CHANGE 2020-08-17
191211060088 2019-12-11 BIENNIAL STATEMENT 2019-12-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State