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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER L. WINFREY | Chief Executive Officer | 400 WASHINGTON BLVD., STAMFORD, CT, United States, 06902 |
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) |
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