Name: | ALTICE USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 2016 (9 years ago) |
Entity Number: | 4998950 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11120 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DENNIS MATHEW | Chief Executive Officer | ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11120 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-14 | Address | ONE COURT SQUARE, LONG ISLAND CITY, NY, 11120, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2024-08-14 | Address | ONE COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2020-08-04 | 2024-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-08-01 | 2024-08-14 | Address | ONE COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2016-08-25 | 2020-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814001436 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
220829001465 | 2022-08-29 | BIENNIAL STATEMENT | 2022-08-01 |
200804061454 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180801006601 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
170628000160 | 2017-06-28 | CERTIFICATE OF AMENDMENT | 2017-06-28 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State