Search icon

COMCAST CABLE COMMUNICATIONS MANAGEMENT, LLC

Company Details

Name: COMCAST CABLE COMMUNICATIONS MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2011 (13 years ago)
Entity Number: 4164805
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-11-20 2023-12-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-11-20 2023-12-14 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)
2011-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214003681 2023-12-14 CERTIFICATE OF CHANGE BY ENTITY 2023-12-14
231120002412 2023-11-20 BIENNIAL STATEMENT 2023-11-01
211119001679 2021-11-19 BIENNIAL STATEMENT 2021-11-19
191120060180 2019-11-20 BIENNIAL STATEMENT 2019-11-01
SR-58998 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58999 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171226002018 2017-12-26 BIENNIAL STATEMENT 2017-11-01
151123002056 2015-11-23 BIENNIAL STATEMENT 2015-11-01
131216002149 2013-12-16 BIENNIAL STATEMENT 2013-11-01
120111000150 2012-01-11 CERTIFICATE OF PUBLICATION 2012-01-11

Date of last update: 02 Feb 2025

Sources: New York Secretary of State