Name: | CABLEPUTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1981 (44 years ago) |
Entity Number: | 707483 |
ZIP code: | 11944 |
County: | Nassau |
Place of Formation: | New York |
Address: | 68555 RT 48, PO BOX 2111, GREENPORT, NY, United States, 11944 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL HENRY | Chief Executive Officer | 68555 RT 48, PO BOX 2111, GREENPORT, NY, United States, 11944 |
Name | Role | Address |
---|---|---|
CABLEPUTER, INC. | DOS Process Agent | 68555 RT 48, PO BOX 2111, GREENPORT, NY, United States, 11944 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-19 | 2021-06-01 | Address | 68555 NORTH RD, PO BOX 2111, GREENPORT, NY, 11944, 1330, USA (Type of address: Chief Executive Officer) |
2003-05-19 | 2021-06-01 | Address | 68555 NORTH RD, PO BOX 2111, GREENPORT, NY, 11944, 1330, USA (Type of address: Service of Process) |
1999-07-09 | 2003-05-19 | Address | 236 NORTH RD., GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
1995-08-04 | 2003-05-19 | Address | 236 NORTH RD, BOX 2111, GREENPORT, NY, 11944, 1330, USA (Type of address: Chief Executive Officer) |
1995-08-04 | 2003-05-19 | Address | 236 NORTH ROAD, PO BOX 2111, GREENPORT, NY, 11944, 1330, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601061513 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
170602006238 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
130605006845 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110615002160 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090616002034 | 2009-06-16 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State