Search icon

BRESNAN COMMUNICATIONS, INC.

Headquarter

Company Details

Name: BRESNAN COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1984 (41 years ago)
Date of dissolution: 24 Jul 2018
Entity Number: 935225
ZIP code: 43240
County: Westchester
Place of Formation: New York
Address: C/O J P MORGAN, 1111 POLARIS PKWY OH1-1275, COLUMBUS, OH, United States, 43240

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEFF NIELSEN Chief Executive Officer C/O J P MORGAN, 1111 POLARIS PKWY OH1-1275, COLUMBUS, OH, United States, 43240

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O J P MORGAN, 1111 POLARIS PKWY OH1-1275, COLUMBUS, OH, United States, 43240

Links between entities

Type:
Headquarter of
Company Number:
593240
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-893-420
State:
Alabama
Type:
Headquarter of
Company Number:
20101648270
State:
COLORADO
Type:
Headquarter of
Company Number:
F96000002957
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_60323852
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133240080
Plan Year:
2011
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2014-08-21 2016-08-12 Address C/O J P MORGAN, 1111 POLARIS PKWY OH1-1275, COLUMBUS, OH, 43240, USA (Type of address: Chief Executive Officer)
2012-08-09 2014-08-21 Address 1111 POLARIS PARKWAY, OH1-1275, COLUMBUS, OH, 43240, USA (Type of address: Chief Executive Officer)
2010-09-03 2012-08-09 Address 1 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2006-08-24 2010-09-03 Address 1 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2004-12-01 2006-08-24 Address 1 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180724000703 2018-07-24 CERTIFICATE OF DISSOLUTION 2018-07-24
160812002011 2016-08-12 BIENNIAL STATEMENT 2016-08-01
140821002022 2014-08-21 BIENNIAL STATEMENT 2014-08-01
120809006202 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100903002691 2010-09-03 BIENNIAL STATEMENT 2010-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State