Search icon

WARNER CABLE COMMUNICATIONS INC.

Company Details

Name: WARNER CABLE COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1983 (42 years ago)
Date of dissolution: 26 Feb 1998
Entity Number: 844380
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 75 ROCKEFELLER PLZ, NEW YORK, NY, United States, 10019
Principal Address: C/O MARIE N WHITE, 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
RICHARD HIRSCH, ESQ. DOS Process Agent 75 ROCKEFELLER PLZ, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GERALD M. LEVIN Chief Executive Officer 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-07-15 1997-06-03 Address 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1992-11-25 1993-07-15 Address 400 METRO PLACE NORTH, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
1992-11-25 1993-07-15 Address 400 METRO PLACE NORTH, DUBLIN, OH, 43017, USA (Type of address: Principal Executive Office)
1983-05-25 1992-11-25 Address 75 ROCKEFELLER PLZ, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980226000694 1998-02-26 CERTIFICATE OF TERMINATION 1998-02-26
970603002166 1997-06-03 BIENNIAL STATEMENT 1997-05-01
930715002533 1993-07-15 BIENNIAL STATEMENT 1993-05-01
921125003260 1992-11-25 BIENNIAL STATEMENT 1992-05-01
B310539-3 1986-01-15 CERTIFICATE OF AMENDMENT 1986-01-15
A983806-4 1983-05-25 APPLICATION OF AUTHORITY 1983-05-25

Date of last update: 28 Feb 2025

Sources: New York Secretary of State