Search icon

QUEENS NETWORK CABLE CORP.

Headquarter

Company Details

Name: QUEENS NETWORK CABLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1984 (41 years ago)
Date of dissolution: 13 Feb 2002
Entity Number: 891255
ZIP code: 12207
County: Queens
Place of Formation: New York
Principal Address: 3155 NW 77TH AVENUE, MIAMI, FL, United States, 33122
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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
RICHARD KASHINSKY Chief Executive Officer 124-20 101ST AVE, RICHMOND HILL, NY, United States, 11419

Links between entities

Type:
Headquarter of
Company Number:
0667699
State:
CONNECTICUT

History

Start date End date Type Value
2000-02-10 2002-02-08 Address 124-20 101ST AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
1998-03-10 2000-02-10 Address 124-20 101ST AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
1998-03-10 1999-05-21 Address 1 PENN PLAZA, STE 4401, NEW YORK, NY, 10119, 0196, USA (Type of address: Service of Process)
1993-03-15 1998-03-10 Address JOSEPH KASHINSKY, 124-20 101ST AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
1993-03-15 1998-03-10 Address 124-20 101ST AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
020213000688 2002-02-13 CERTIFICATE OF MERGER 2002-02-13
020208002024 2002-02-08 BIENNIAL STATEMENT 2002-01-01
000210002758 2000-02-10 BIENNIAL STATEMENT 2000-01-01
990521000096 1999-05-21 CERTIFICATE OF CHANGE 1999-05-21
980310002152 1998-03-10 BIENNIAL STATEMENT 1998-01-01

Court Cases

Court Case Summary

Filing Date:
1989-03-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
COMMUNICATIONS CONSTRUCTION
Party Role:
Plaintiff
Party Name:
QUEENS NETWORK CABLE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-03-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
COMMUNICATIONS CONSTRUCTION
Party Role:
Plaintiff
Party Name:
QUEENS NETWORK CABLE CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State