Name: | CENTURY CABLE HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1982 (43 years ago) |
Date of dissolution: | 20 Apr 2007 |
Entity Number: | 785381 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5619 DTC PARKWAY, SUITE 800, GREENWOOD VILLAGE, CO, United States, 80111 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM T SCHLEYER | Chief Executive Officer | 5619 DTC PARKWAY, SUITE 800, GREENWOOD VILLAGE, CO, United States, 80111 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-07 | 2004-09-13 | Address | 1 NORTH MAIN ST, COUDERSPORT, PA, 16915, USA (Type of address: Principal Executive Office) |
2002-08-07 | 2004-09-13 | Address | 1 NORTH MAIN ST, COUDERSPORT, PA, 16915, USA (Type of address: Chief Executive Officer) |
2002-02-28 | 2004-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-02-28 | 2004-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-12-26 | 2002-08-07 | Address | 1 NORTH MAIN ST, COUDERSPORT, PA, 16915, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070420000673 | 2007-04-20 | CERTIFICATE OF MERGER | 2007-04-20 |
061222000502 | 2006-12-22 | CERTIFICATE OF AMENDMENT | 2006-12-22 |
061003002118 | 2006-10-03 | BIENNIAL STATEMENT | 2006-08-01 |
040913002519 | 2004-09-13 | BIENNIAL STATEMENT | 2004-08-01 |
040601000459 | 2004-06-01 | CERTIFICATE OF CHANGE | 2004-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State