Name: | COMCAST BUSINESS COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1994 (31 years ago) |
Date of dissolution: | 31 Jan 2006 |
Entity Number: | 1805727 |
ZIP code: | 19102 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 1500 MARKET STREET, PHILADELPHIA, PA, United States, 19102 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN B. BURKE | Chief Executive Officer | 1500 MARKET STREET, PHILADELPHIA, PA, United States, 19102 |
Name | Role | Address |
---|---|---|
C. STEPHEN BACKSTROM | DOS Process Agent | 1500 MARKET STREET, PHILADELPHIA, PA, United States, 19102 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-09 | 2002-03-15 | Address | 1500 MARKET STREET, PHILADELPHIA, PA, 19102, 2148, USA (Type of address: Chief Executive Officer) |
1997-12-24 | 2000-11-29 | Name | COMCAST TELECOMMUNICATIONS, INC. |
1996-04-03 | 1998-06-09 | Address | 111 PRESIDENTIAL BLVD, SUITE 125A, BALA CYNWYD, PA, 19004, USA (Type of address: Chief Executive Officer) |
1996-04-03 | 1998-06-09 | Address | 111 PRESIDENTIAL BLVD, SUITE 125A, BALA CYNWYD, PA, 19004, USA (Type of address: Principal Executive Office) |
1996-04-03 | 1998-06-09 | Address | 111 PRESIDENTIAL BLVD, SUITE 125A, BALA CYNWYD, PA, 19004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060131000131 | 2006-01-31 | CERTIFICATE OF TERMINATION | 2006-01-31 |
040426002144 | 2004-04-26 | BIENNIAL STATEMENT | 2004-03-01 |
020315002013 | 2002-03-15 | BIENNIAL STATEMENT | 2002-03-01 |
001129000062 | 2000-11-29 | CERTIFICATE OF AMENDMENT | 2000-11-29 |
000330002297 | 2000-03-30 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State