ARP CABLE, INC.

Name: | ARP CABLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1980 (45 years ago) |
Date of dissolution: | 21 Aug 2003 |
Entity Number: | 660070 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 300 FIRST STAMFORD PLACE, STAMFORD, CT, United States, 06902 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 10000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DAVID E O'HAYRE | Chief Executive Officer | 300 FIRST STAMFORD PLACE, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
1986-06-20 | 1999-09-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-06-20 | 1999-09-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1981-12-31 | 1987-03-04 | Name | GROUP W CABLE, INC. |
1980-10-30 | 1981-12-31 | Name | WESTINGHOUSE CABLE ACQUISITION, INC. |
1980-10-30 | 1986-06-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030821000778 | 2003-08-21 | CERTIFICATE OF DISSOLUTION | 2003-08-21 |
990913000835 | 1999-09-13 | CERTIFICATE OF CHANGE | 1999-09-13 |
950619002150 | 1995-06-19 | BIENNIAL STATEMENT | 1993-10-01 |
B465433-3 | 1987-03-04 | CERTIFICATE OF AMENDMENT | 1987-03-04 |
B379591-6 | 1986-07-11 | CERTIFICATE OF AMENDMENT | 1986-07-11 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State