Name: | COMCAST OF CONNECTICUT/GEORGIA/MASSACHUSETTS/NEW HAMPSHIRE/NEW YORK/NORTH CAROLINA/VIRGINIA/VERMONT,LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Nov 2005 (19 years ago) |
Entity Number: | 3286234 |
ZIP code: | 12207 |
County: | Putnam |
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 |
---|---|---|---|
2023-11-20 | 2023-12-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-11-20 | 2023-12-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-11-29 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-11-29 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220000482 | 2023-12-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-19 |
231120002844 | 2023-11-20 | BIENNIAL STATEMENT | 2023-11-01 |
211123002441 | 2021-11-23 | BIENNIAL STATEMENT | 2021-11-23 |
191120060178 | 2019-11-20 | BIENNIAL STATEMENT | 2019-11-01 |
SR-42743 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42742 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171226002019 | 2017-12-26 | BIENNIAL STATEMENT | 2017-11-01 |
151123002057 | 2015-11-23 | BIENNIAL STATEMENT | 2015-11-01 |
131216002145 | 2013-12-16 | BIENNIAL STATEMENT | 2013-11-01 |
111207002447 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State