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 |
Name | Role | Address |
---|---|---|
RICHARD HIRSCH, ESQ. | DOS Process Agent | 75 ROCKEFELLER PLZ, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GERALD M. LEVIN | Chief Executive Officer | 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019 |
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) |
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