Name: | LLK CABLEVISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1982 (43 years ago) |
Entity Number: | 766785 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 767 FIFTH AVENUE, SUITE 4200, NEW YORK, NY, United States, 10153 |
Address: | 10 colvin avenue, suite #101, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNIVERSAL REGISTERED AGENTS, INC. | DOS Process Agent | 10 colvin avenue, suite #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent | 10 colvin avenue, suite #101, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
RONALD S LAUDER | Chief Executive Officer | C/O RSL MANAGEMENT CORPORATION, 767 5TH AVENUE, SUITE 4200, NEW YORK, NY, United States, 10153 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | C/O RSL MANAGEMENT CORPORATION, 767 5TH AVENUE, SUITE 4200, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2024-04-02 | Address | 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2023-12-12 | 2024-04-02 | Address | C/O RSL MANAGEMENT CORPORATION, 767 5TH AVENUE, SUITE 4200, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2023-12-12 | Address | C/O RSL MANAGEMENT CORPORATION, 767 5TH AVENUE, SUITE 4200, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2024-04-02 | Address | 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402003382 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
231212002116 | 2023-12-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-11 |
231102003287 | 2023-11-02 | BIENNIAL STATEMENT | 2022-04-01 |
230511000133 | 2023-05-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-10 |
200505060211 | 2020-05-05 | BIENNIAL STATEMENT | 2020-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State