Entity Name: | KATZ CABLE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 Apr 1995 (30 years ago) |
Date of dissolution: | 14 Nov 2005 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Nov 2005 (19 years ago) |
Document Number: | F95000001908 |
FEI/EIN Number | 133814014 |
Address: | 125 WEST 55TH STREET, NEW YORK, NY, 10019 |
Mail Address: | 125 WEST 55TH STREET, NEW YORK, NY, 10019 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BELOYIANIS JAMES E | Vice President | 125 WEST 55TH STREET, NEW YORK, NY |
DAMON ROBERT | Vice President | 125 W 55TH ST, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
BELOYIANIS JAMES E | Secretary | 125 WEST 55TH STREET, NEW YORK, NY |
Name | Role | Address |
---|---|---|
OLDS STUART O | Chief Executive Officer | 125 WEST 55TH STREET, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
DAMON ROBERT | Treasurer | 125 W 55TH ST, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
MAYS MARK P | President | 125 W 55TH ST, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
MAYS MARK P | Chief Operating Officer | 125 W 55TH ST, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-11-14 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2005-11-14 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-05-03 |
Reg. Agent Change | 2004-03-17 |
ANNUAL REPORT | 2003-04-29 |
ANNUAL REPORT | 2002-04-23 |
ANNUAL REPORT | 2001-05-10 |
ANNUAL REPORT | 2000-04-21 |
ANNUAL REPORT | 1999-04-21 |
ANNUAL REPORT | 1998-04-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State