Name: | MEDIACOM AVIATION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2001 (23 years ago) |
Entity Number: | 2689946 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MEDIACOM AVIATION 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 |
---|---|---|---|
2019-10-03 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-03 | 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) |
2005-10-20 | 2011-04-28 | Address | ATTN TAX DEPT, 100 CRYSTAL RUN RD, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
2001-10-17 | 2011-04-28 | Address | 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2001-10-17 | 2005-10-20 | Address | C/O CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002001857 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001000990 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191003060189 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
SR-34169 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-34168 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171013006033 | 2017-10-13 | BIENNIAL STATEMENT | 2017-10-01 |
151029006150 | 2015-10-29 | BIENNIAL STATEMENT | 2015-10-01 |
131205002089 | 2013-12-05 | BIENNIAL STATEMENT | 2013-10-01 |
111026002551 | 2011-10-26 | BIENNIAL STATEMENT | 2011-10-01 |
110428000042 | 2011-04-28 | CERTIFICATE OF CHANGE | 2011-04-28 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State