CORECOMM NEW YORK, INC.

Name: | CORECOMM NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1997 (28 years ago) |
Entity Number: | 2126940 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2100 RENAISSANCE BLVD, KING OF PRUSSIA, PA, United States, 19406 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL ROBINSON | Chief Executive Officer | 800 WESTCHESTER AVE, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-10 | 2009-05-07 | Address | 2100 RENAISSANCE BLVD, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer) |
2005-05-10 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-04-02 | 2005-05-10 | Address | 875 AVENUE OF THE AMERICAS, NEW YORK, PA, 19004, USA (Type of address: Service of Process) |
2003-04-02 | 2005-05-10 | Address | ATX COMMUNICATIONS, 50 MONUMENT ROAD, BALA CYNWYD, PA, 19004, USA (Type of address: Chief Executive Officer) |
2003-04-02 | 2005-05-10 | Address | C/O ATX, 50 MONUMENT RD., BALA CYNWYD, PA, 19004, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-86203 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090507002916 | 2009-05-07 | BIENNIAL STATEMENT | 2009-03-01 |
050510002408 | 2005-05-10 | BIENNIAL STATEMENT | 2005-03-01 |
030402002087 | 2003-04-02 | BIENNIAL STATEMENT | 2003-03-01 |
020715000464 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State