Name: | RAINBOW BROADBAND INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2004 (21 years ago) |
Entity Number: | 3024136 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 1775 Tysons Blvd, 5th Floor, McLean, VA, United States, 22102 |
Name | Role | Address |
---|---|---|
ANDREW KUSMINSKY | DOS Process Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
ANDREW KUSMINSKY | Chief Executive Officer | 1775 TYSONS BLVD, 5TH FLOOR, MCLEAN, VA, United States, 22102 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-17 | 2024-03-17 | Address | 1775 TYSONS BLVD, 5TH FLOOR, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer) |
2024-03-17 | 2024-03-17 | Address | 14 PENN PLAZA, SUITE 2100, NEW YORK, NY, 22102, USA (Type of address: Chief Executive Officer) |
2020-06-03 | 2024-03-17 | Address | 14 PENN PLAZA, SUITE 2100, NEW YORK, NY, 22102, USA (Type of address: Chief Executive Officer) |
2020-03-24 | 2024-03-17 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2020-03-24 | 2024-03-17 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-03-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-12-22 | 2020-06-03 | Address | 1775 TYSONS BOULEVARD, 5TH FLOOR, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer) |
2017-12-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-04-27 | 2017-12-22 | Address | 155 W 68TH ST / #2029, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2006-04-27 | 2017-12-22 | Address | 545 W 45TH ST / 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240317000048 | 2024-03-17 | BIENNIAL STATEMENT | 2024-03-17 |
220309001239 | 2022-03-09 | BIENNIAL STATEMENT | 2022-03-01 |
200603061790 | 2020-06-03 | BIENNIAL STATEMENT | 2020-03-01 |
200324000199 | 2020-03-24 | CERTIFICATE OF CHANGE | 2020-03-24 |
190628060245 | 2019-06-28 | BIENNIAL STATEMENT | 2018-03-01 |
SR-38808 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171222002041 | 2017-12-22 | BIENNIAL STATEMENT | 2016-03-01 |
060427002634 | 2006-04-27 | BIENNIAL STATEMENT | 2006-03-01 |
040310000187 | 2004-03-10 | APPLICATION OF AUTHORITY | 2004-03-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0613521 | Other Contract Actions | 2006-11-28 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AISENBREY |
Role | Plaintiff |
Name | RAINBOW BROADBAND INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State