Search icon

TRI-COUNTY CABLEVISION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-COUNTY CABLEVISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1982 (43 years ago)
Date of dissolution: 31 Dec 2001
Entity Number: 806656
ZIP code: 10011
County: Sullivan
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
CHRISTOPHER P BOGART Chief Executive Officer 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1998-12-10 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-11-20 2000-12-19 Address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-11-20 2000-12-19 Address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-01-20 1996-11-20 Address 1 CABLEVISION CENTER, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
1993-01-20 1996-11-20 Address 1 CABLEVISION CENTER, LIBERTY, NY, 12754, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
011227000529 2001-12-27 CERTIFICATE OF MERGER 2001-12-31
001219002549 2000-12-19 BIENNIAL STATEMENT 2000-11-01
990915001037 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
981210002312 1998-12-10 BIENNIAL STATEMENT 1998-11-01
961120002665 1996-11-20 BIENNIAL STATEMENT 1996-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State