Search icon

KATZ CABLE CORPORATION

Company Details

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

Vice President

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

Secretary

Name Role Address
BELOYIANIS JAMES E Secretary 125 WEST 55TH STREET, NEW YORK, NY

Chief Executive Officer

Name Role Address
OLDS STUART O Chief Executive Officer 125 WEST 55TH STREET, NEW YORK, NY, 10019

Treasurer

Name Role Address
DAMON ROBERT Treasurer 125 W 55TH ST, NEW YORK, NY, 10019

President

Name Role Address
MAYS MARK P President 125 W 55TH ST, NEW YORK, NY, 10019

Chief Operating Officer

Name Role Address
MAYS MARK P Chief Operating Officer 125 W 55TH ST, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-11-14 No data No data

Documents

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