Name: | CHARTER COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1945 (80 years ago) |
Date of dissolution: | 11 Dec 1998 |
Entity Number: | 56340 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 200 MADISON AVENUE, NEW YORK CITY, NY, United States, 10013 |
Shares Details
Shares issued 0
Share Par Value 400000
Type CAP
Name | Role | Address |
---|---|---|
PHYLLIS E. GRANN | Chief Executive Officer | 23 SURF ROAD, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-11-13 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2024-07-08 | 2024-07-29 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2024-03-11 | 2024-07-08 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2022-10-24 | 2024-03-11 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2022-10-06 | 2022-10-24 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981211000633 | 1998-12-11 | CERTIFICATE OF MERGER | 1998-12-11 |
C236173-2 | 1996-06-14 | ASSUMED NAME CORP INITIAL FILING | 1996-06-14 |
960320000238 | 1996-03-20 | CERTIFICATE OF AMENDMENT | 1996-03-20 |
930915002236 | 1993-09-15 | BIENNIAL STATEMENT | 1993-08-01 |
911223000324 | 1991-12-23 | CERTIFICATE OF AMENDMENT | 1991-12-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2972613 | CL VIO | INVOICED | 2019-01-31 | 700 | CL - Consumer Law Violation |
2971891 | CL VIO | INVOICED | 2019-01-30 | 520 | CL - Consumer Law Violation |
2937904 | CL VIO | CREDITED | 2018-12-03 | 350 | CL - Consumer Law Violation |
2937179 | CL VIO | CREDITED | 2018-11-30 | 350 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-11-19 | Hearing Decision | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | No data | 1 | No data |
2018-11-19 | Hearing Decision | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | 1 | No data |
2018-11-16 | Default Decision | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | No data | 1 | No data |
2018-11-16 | Default Decision | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | 1 | No data |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State