Search icon

CABLEVISION MEDIA SALES CORPORATION - Florida Company Profile

Company Details

Entity Name: CABLEVISION MEDIA SALES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 May 1990 (35 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P29580
FEI/EIN Number 112711741

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1111 STEWART AVE, BETHPAGE, NY, 11714, US
Mail Address: 1111 STEWART AVE, BETHPAGE, NY, 11714, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DOLAN JAMES L DCEP 1111 STEWART AVE, BETHPAGE, NY, 11714
RATNER HANK J Vice Chairman 1111 STEWART AVE, BETHPAGE, NY, 11714
SALHUS VICTORIA Secretary 1111 STEWART AVE, BETHPAGE, NY, 11714
SIEBERT GREGG Chief Financial Officer 1111 STEWART AVE, BETHPAGE, NY, 11714
WATSON KEVIN Secretary 1111 STEWART AVE, BETHPAGE, NY, 11714
WATSON KEVIN Vice President 1111 STEWART AVE, BETHPAGE, NY, 11714
DOLAN, CHARLES F. Director 1111 STEWART AVE, BETHPAGE, NY, 11714
DOLAN, CHARLES F. Chairman 1111 STEWART AVE, BETHPAGE, NY, 11714
SALHUS VICTORIA Vice President 1111 STEWART AVE, BETHPAGE, NY, 11714
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-09-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-04-04 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2013-04-04 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2011-07-11 CABLEVISION MEDIA SALES CORPORATION -
REINSTATEMENT 2011-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-07 1111 STEWART AVE, BETHPAGE, NY 11714 -
CHANGE OF MAILING ADDRESS 2011-07-07 1111 STEWART AVE, BETHPAGE, NY 11714 -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2013-04-04
Name Change 2011-07-11
Reinstatement 2011-07-07
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State