Name: | MEDIACOM BROADBAND LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2001 (24 years ago) |
Entity Number: | 2653457 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MEDIACOM BROADBAND LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-04 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-04-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-06-11 | 2011-04-28 | Address | 100 CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
2001-06-22 | 2011-04-28 | Address | 26TH FLOOR, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1089, USA (Type of address: Registered Agent) |
2001-06-22 | 2003-06-11 | Address | 26TH FLOOR, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1089, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601006659 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210614060353 | 2021-06-14 | BIENNIAL STATEMENT | 2021-06-01 |
190604060326 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
SR-33630 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-33629 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170606006635 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
150616002041 | 2015-06-16 | BIENNIAL STATEMENT | 2015-06-01 |
130702002308 | 2013-07-02 | BIENNIAL STATEMENT | 2013-06-01 |
110623003003 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
110428000041 | 2011-04-28 | CERTIFICATE OF CHANGE | 2011-04-28 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State