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
Name | Role | Address |
---|---|---|
JEFF NIELSEN | Chief Executive Officer | C/O J P MORGAN, 1111 POLARIS PKWY OH1-1275, COLUMBUS, OH, United States, 43240 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O J P MORGAN, 1111 POLARIS PKWY OH1-1275, COLUMBUS, OH, United States, 43240 |
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) |
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