Search icon

CHARTER COMMUNICATIONS (DE)

Company Details

Name: CHARTER COMMUNICATIONS (DE)
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2017 (8 years ago)
Entity Number: 5068977
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Foreign Legal Name: CHARTER COMMUNICATIONS INC.
Fictitious Name: CHARTER COMMUNICATIONS (DE)
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 400 Washington Blvd., LEGAL DEPARTMENT, Stamford, CT, United States, 06902

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CHRISTOPHER L. WINFREY Chief Executive Officer 400 WASHINGTON BLVD., STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 400 ATLANTIC STREET, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 400 WASHINGTON BLVD., STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-22 2025-01-02 Address 400 ATLANTIC STREET, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2017-01-17 2021-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001423 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230110000226 2023-01-10 BIENNIAL STATEMENT 2023-01-01
210104060351 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190122060182 2019-01-22 BIENNIAL STATEMENT 2019-01-01
170117001019 2017-01-17 APPLICATION OF AUTHORITY 2017-01-17

Date of last update: 07 Mar 2025

Sources: New York Secretary of State