Search icon

OGDEN COMMUNICATIONS, INC.

Print

Details

Entity Number 1922319

Status Inactive

NameOGDEN COMMUNICATIONS, INC.

CountyNew York

Date of registration 15 May 1995 (29 years ago)

Date of dissolution 29 Aug 1997

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address TWO PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121

Address ZIP code

Principal Address C/O OGDEN CORP, 2 PENN PLAZA, NEW YORK, NY, United States, 10121

Principal Address ZIP code

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

TWO PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121

Chief Executive Officer

Name Role Address

R RICHARD ABLON

Chief Executive Officer

2 PENN PLAZA, NEW YORK, NY, United States, 10121

History

Start date End date Type Value

1997-05-29

1997-08-29

Address

C/O OGEN CORPORATION, 2 PENN PLAZA, NEW YORK, NY, 10121, 0032, USA (Type of address: Service of Process)

1997-04-07

1997-08-29

Address

80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

1997-04-07

1997-05-29

Address

80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

1995-05-15

1997-04-07

Address

500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

1995-05-15

1997-04-07

Address

500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

970829000120

1997-08-29

SURRENDER OF AUTHORITY

1997-08-29

970529002299

1997-05-29

BIENNIAL STATEMENT

1997-05-01

970407000299

1997-04-07

CERTIFICATE OF CHANGE

1997-04-07

950515000546

1995-05-15

APPLICATION OF AUTHORITY

1995-05-15

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts