Name: | V CABLE GP, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 03 Mar 1993 (32 years ago) |
Business ID: | 595338 |
State of Incorporation: | DELAWARE |
Principal Office Address: | ONE MEDIA CROSSWAYSWOODBURY, NY 11797 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
WILLIAM J. BELL | Director | ONE MEDIA CROSSWAYS, WOODBURY, NY 11797 |
CHARLES F DOLAN | Director | 1111 STEWART AVE, BETHPAGE, NY 11714 |
MARC A LUSTGARTEN | Director | ONE MEDIA CROSSWAYS, WOODBURY, NY 11797 |
ROBERT S. LEMLE | Director | 1111 STEWART AVE, BETHPAGE, NY 11713 |
WILLIAM QUINN | Director | ONE MEDIA CROSSWAYS, WOODBURY, NY 11797 |
Name | Role | Address |
---|---|---|
CHARLES F DOLAN | President | 1111 STEWART AVE, BETHPAGE, NY 11714 |
Name | Role | Address |
---|---|---|
ROBERT S. LEMLE | Secretary | 1111 STEWART AVE, BETHPAGE, NY 11713 |
Name | Role | Address |
---|---|---|
ROBERT S. LEMLE | Vice President | 1111 STEWART AVE, BETHPAGE, NY 11713 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Withdrawal | Filed | 2000-11-14 | Withdrawal |
Annual Report | Filed | 2000-04-28 | Annual Report |
Amendment Form | Filed | 1999-03-31 | Amendment |
Annual Report | Filed | 1999-03-31 | Annual Report |
Annual Report | Filed | 1998-03-18 | Annual Report |
Annual Report | Filed | 1997-03-12 | Annual Report |
Annual Report | Filed | 1996-05-06 | Annual Report |
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State