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

Links between entities

Type Company Name Company Number State
Headquarter of QUEENS NETWORK CABLE CORP., CONNECTICUT 0667699 CONNECTICUT

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

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)
1991-12-23 1998-03-10 Address ONE PENN PLAZA, NEW YORK, NY, 10119, 0196, USA (Type of address: Service of Process)
1984-01-30 1991-12-23 Address 41 MADISON AVE, 34TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

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
940121002178 1994-01-21 BIENNIAL STATEMENT 1994-01-01
930315002694 1993-03-15 BIENNIAL STATEMENT 1993-01-01
911223000073 1991-12-23 CERTIFICATE OF CHANGE 1991-12-23
B135371-4 1984-08-23 CERTIFICATE OF AMENDMENT 1984-08-23
B063819-3 1984-01-30 CERTIFICATE OF INCORPORATION 1984-01-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900710 Other Contract Actions 1989-03-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-03-03
Termination Date 1990-01-23
Date Issue Joined 1989-04-17
Pretrial Conference Date 1989-09-20
Section 1332

Parties

Name COMMUNICATIONS CONSTRUCTION
Role Plaintiff
Name QUEENS NETWORK CABLE CORP.
Role Defendant
8900709 Other Contract Actions 1989-03-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-03-03
Termination Date 1990-01-24
Date Issue Joined 1989-04-18
Pretrial Conference Date 1989-09-20
Section 1332

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State