Name: | COMCAST OTR1, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Apr 2016 (9 years ago) |
Entity Number: | 4930482 |
ZIP code: | 12207 |
County: | New York |
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 |
---|---|---|---|
2023-12-20 | 2024-04-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-12-20 | 2024-04-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-04-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-04-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415001615 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
231220000178 | 2023-12-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-19 |
220425000531 | 2022-04-25 | BIENNIAL STATEMENT | 2022-04-01 |
200416060284 | 2020-04-16 | BIENNIAL STATEMENT | 2020-04-01 |
SR-75089 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-75088 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180423006230 | 2018-04-23 | BIENNIAL STATEMENT | 2018-04-01 |
160622000331 | 2016-06-22 | CERTIFICATE OF PUBLICATION | 2016-06-22 |
160414000696 | 2016-04-14 | APPLICATION OF AUTHORITY | 2016-04-14 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State