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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS O NEUMAN | Chief Executive Officer | C/O WPP, 100 PARK AVE / 4TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019 |
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State