Name: | CABLECOM OF FLORIDA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2008 (17 years ago) |
Entity Number: | 3660124 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Foreign Legal Name: | CABLECOM, LLC |
Fictitious Name: | CABLECOM OF FLORIDA, LLC |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-04-18 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-04-18 | 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 |
---|---|---|---|
240417001513 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
220419001705 | 2022-04-19 | BIENNIAL STATEMENT | 2022-04-01 |
200428060311 | 2020-04-28 | BIENNIAL STATEMENT | 2020-04-01 |
SR-49682 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49683 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180419006182 | 2018-04-19 | BIENNIAL STATEMENT | 2018-04-01 |
160401006978 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140417006275 | 2014-04-17 | BIENNIAL STATEMENT | 2014-04-01 |
120503002997 | 2012-05-03 | BIENNIAL STATEMENT | 2012-04-01 |
100413002763 | 2010-04-13 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State