Name: | CABLE NETWORKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1983 (42 years ago) |
Date of dissolution: | 08 Mar 2002 |
Entity Number: | 841969 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1111 STEWART AVE, BETHPAGE, NY, United States, 11714 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHARLES F DOLAN | Chief Executive Officer | 1111 STEWART AVE, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-27 | 1999-06-28 | Address | 1 MEDIA CROSSWAYS, WOODBURY, NY, 11797, 2013, USA (Type of address: Chief Executive Officer) |
1996-08-27 | 1999-06-28 | Address | 530 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1995-03-16 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-16 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-10-04 | 1995-03-16 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020308000190 | 2002-03-08 | CERTIFICATE OF TERMINATION | 2002-03-08 |
010529002628 | 2001-05-29 | BIENNIAL STATEMENT | 2001-05-01 |
990628002496 | 1999-06-28 | BIENNIAL STATEMENT | 1999-05-01 |
970609002433 | 1997-06-09 | BIENNIAL STATEMENT | 1997-05-01 |
970407001181 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State