Search icon

CAPITAL CITIES/ABC, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CAPITAL CITIES/ABC, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 01 Apr 1971
Branch of: CAPITAL CITIES/ABC, INC., NEW YORK (Company Number 2022251)
Business ALEI: 0007593
Mailing address: 77 WEST 66 ST., 11TH FL, NEW YORK, NY, 10023
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

History

Type Old value New value Date of change
Name change CAPITAL CITIES COMMUNICATIONS, INC. CAPITAL CITIES/ABC, INC. 1986-04-28
Name change CAPITAL CITIES BROADCASTING CORPORATION CAPITAL CITIES COMMUNICATIONS, INC. 1973-07-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005877517 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004482215 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003427942 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0000133005 1990-01-08 - Withdrawal Certificate of Withdrawal -
0000133004 1989-10-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000133003 1988-03-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000999805 1986-04-28 - Amendment Amend Name -
0000133034 1984-05-30 - Change of Agent Address Agent Address Change -
0000999806 1973-07-27 - Amendment Amend Name -
0000133012 1971-06-25 - Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information