TIME WARNER CABLE INC.
Headquarter
Name: | TIME WARNER CABLE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 2003 (22 years ago) |
Date of dissolution: | 16 Dec 2016 |
Entity Number: | 2892988 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 60 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT MARCUS | Chief Executive Officer | 60 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2009-05-15 | 2015-04-13 | Address | 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2009-05-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-08-30 | 2009-05-15 | Address | 290 HARBOR DR, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office) |
2005-08-30 | 2009-05-15 | Address | 290 HARBOR DR, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2005-07-12 | 2005-08-30 | Address | 290 HARBOR DR, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36917 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36916 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161216000169 | 2016-12-16 | CERTIFICATE OF TERMINATION | 2016-12-16 |
150413006120 | 2015-04-13 | BIENNIAL STATEMENT | 2015-04-01 |
130501006368 | 2013-05-01 | BIENNIAL STATEMENT | 2013-04-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-09-07 | 2017-10-20 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2016-11-10 | 2016-11-15 | Surcharge/Overcharge | Yes | 9.00 | Bill Reduced |
2016-03-21 | 2016-04-08 | Billing Dispute | Yes | 13.00 | Bill Reduced |
2015-11-04 | 2015-11-20 | Billing Dispute | Yes | 25.00 | Bill Reduced |
2015-08-13 | 2015-09-15 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State