Search icon

LLK CABLEVISION, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 colvin avenue, suite #101, ALBANY, NY, United States, 12206

Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent 10 colvin avenue, suite #101, ALBANY, NY, 12206

Chief Executive Officer

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

History

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)

Filings

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