Name: | NATIONAL CABLE COMMUNICATIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Feb 1999 (26 years ago) |
Entity Number: | 2344601 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 151 W 42ND STREET, Floor 12, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NATIONAL CABLE COMMUNICATIONS LLC | DOS Process Agent | 151 W 42ND STREET, Floor 12, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-07 | 2025-02-03 | Address | 151 W 42ND STREET, FLOOR 11, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2021-02-03 | 2023-02-07 | Address | 151 W 42ND STREET, FLOOR 11, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-04-29 | 2021-02-03 | Address | 405 LEXINGTON AVE 6TH FL, NEW YORK, NY, 10174, 0002, USA (Type of address: Service of Process) |
1999-02-10 | 2002-04-29 | Address | 114 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005253 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230207003132 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
210203061589 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
191113000052 | 2019-11-13 | CERTIFICATE OF AMENDMENT | 2019-11-13 |
190213060443 | 2019-02-13 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State