Search icon

MEDIACOM WORLDWIDE INC.

Company Details

Name: MEDIACOM WORLDWIDE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 2001 (24 years ago)
Date of dissolution: 26 Feb 2014
Entity Number: 2631516
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 100 PARK AVE, 4TH FLR, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS O NEUMAN Chief Executive Officer C/O WPP, 100 PARK AVE / 4TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2010-02-17 2012-06-19 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2006-12-29 2012-06-19 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-07-12 2011-11-04 Address ATTN TAX DEPT, 777 3RD AVE 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2003-04-18 2005-07-12 Address ATTN: TAX DEPT, 777 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2003-04-18 2011-11-04 Address 777 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140226000498 2014-02-26 CERTIFICATE OF TERMINATION 2014-02-26
130405006859 2013-04-05 BIENNIAL STATEMENT 2013-04-01
120619000958 2012-06-19 CERTIFICATE OF CHANGE 2012-06-19
111104003012 2011-11-04 BIENNIAL STATEMENT 2011-04-01
100217000468 2010-02-17 CERTIFICATE OF CHANGE 2010-02-17

Court Cases

Court Case Summary

Filing Date:
2010-11-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
NESBIT
Party Role:
Plaintiff
Party Name:
MEDIACOM WORLDWIDE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-02-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MEDIACOM WORLDWIDE INC.
Party Role:
Plaintiff
Party Name:
NORTHERN & SHELL PLC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State