Search icon

MEDIACOM AVIATION LLC

Company Details

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

DOS Process Agent

Name Role Address
MEDIACOM AVIATION LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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