Search icon

CENTURY CABLE HOLDING CORP.

Headquarter

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM T SCHLEYER Chief Executive Officer 5619 DTC PARKWAY, SUITE 800, GREENWOOD VILLAGE, CO, United States, 80111

Links between entities

Type:
Headquarter of
Company Number:
CORP_61415025
State:
ILLINOIS

History

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)

Filings

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