Name: | CABLE NEWS NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1980 (45 years ago) |
Date of dissolution: | 16 Apr 1999 |
Entity Number: | 620382 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 1 CNN CTR, BOX 105366, ATLANTA, GA, United States, 30348 |
Address: | 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O RICHARD HIRSCH, ESQ. | DOS Process Agent | 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TOM JOHNSON | Chief Executive Officer | 1 CNN CTR, BOX 105366, ATLANTA, GA, United States, 30348 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-21 | 1998-07-10 | Address | 440 9TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-04-07 | 1998-04-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-07 | 1998-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-03-15 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-15 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990416000389 | 1999-04-16 | CERTIFICATE OF TERMINATION | 1999-04-16 |
980710000139 | 1998-07-10 | CERTIFICATE OF CHANGE | 1998-07-10 |
980421002654 | 1998-04-21 | BIENNIAL STATEMENT | 1998-04-01 |
970407001180 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
950315000785 | 1995-03-15 | CERTIFICATE OF CHANGE | 1995-03-15 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State