Name: | CHARTER COMMUNICATIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Nov 2001 (23 years ago) |
Entity Number: | 2703836 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-01 | 2023-11-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-11-01 | 2023-11-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-11-30 | 2002-11-01 | Address | 12405 POWERSCOURT DRIVE, ST. LOUIS, MO, 63131, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231114001842 | 2023-11-14 | BIENNIAL STATEMENT | 2023-11-01 |
211104003075 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
191107060564 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
171107006500 | 2017-11-07 | BIENNIAL STATEMENT | 2017-11-01 |
151102006848 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
130927006138 | 2013-09-27 | BIENNIAL STATEMENT | 2011-11-01 |
091120002549 | 2009-11-20 | BIENNIAL STATEMENT | 2009-11-01 |
071123002081 | 2007-11-23 | BIENNIAL STATEMENT | 2007-11-01 |
051110002477 | 2005-11-10 | BIENNIAL STATEMENT | 2005-11-01 |
031107002599 | 2003-11-07 | BIENNIAL STATEMENT | 2003-11-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-06-05 | No data | 2358A BELL BLVD, Queens, BAYSIDE, NY, 11360 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-06-03 | No data | 4024 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3654484 | PL VIO | INVOICED | 2023-06-07 | 500 | PL - Padlock Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-06-05 | Pleaded | BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. | 1 | 1 | No data | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342303492 | 0215600 | 2017-05-01 | 1404 110TH STREET, COLLEGE POINT, NY, 11356 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 1210054 |
Safety | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1805953 | Civil Rights Employment | 2018-10-24 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JONES |
Role | Plaintiff |
Name | CHARTER COMMUNICATIONS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-11-07 |
Termination Date | 2021-02-19 |
Section | 0207 |
Sub Section | FL |
Status | Terminated |
Parties
Name | SEDA LOURIDO |
Role | Plaintiff |
Name | CHARTER COMMUNICATIONS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2023-09-27 |
Termination Date | 2023-09-28 |
Section | 1332 |
Sub Section | DS |
Status | Terminated |
Parties
Name | UZOIGWE |
Role | Plaintiff |
Name | CHARTER COMMUNICATIONS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-10-03 |
Termination Date | 2024-05-31 |
Section | 1332 |
Sub Section | DS |
Status | Terminated |
Parties
Name | CHARTER COMMUNICATIONS, LLC |
Role | Defendant |
Name | UZOIGWE |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-12-20 |
Termination Date | 2024-01-22 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | DAVIS |
Role | Plaintiff |
Name | CHARTER COMMUNICATIONS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-05-08 |
Termination Date | 2021-01-11 |
Date Issue Joined | 2018-05-31 |
Section | 1201 |
Status | Terminated |
Parties
Name | D'ALESSIO |
Role | Plaintiff |
Name | CHARTER COMMUNICATIONS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-01-30 |
Termination Date | 2019-06-04 |
Date Issue Joined | 2019-03-15 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | ROBBINS-FORMAN |
Role | Plaintiff |
Name | CHARTER COMMUNICATIONS, LLC |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State