Search icon

RAINBOW BROADBAND INC.

Company Details

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

DOS Process Agent

Name Role Address
ANDREW KUSMINSKY DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
ANDREW KUSMINSKY Chief Executive Officer 1775 TYSONS BLVD, 5TH FLOOR, MCLEAN, VA, United States, 22102

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0613521 Other Contract Actions 2006-11-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 300000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-11-28
Termination Date 2007-10-03
Date Issue Joined 2007-01-31
Section 1332
Sub Section BC
Status Terminated

Parties

Name AISENBREY
Role Plaintiff
Name RAINBOW BROADBAND INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State