Search icon

COMCAST MO FINANCIAL SERVICES, INC.

Company Details

Name: COMCAST MO FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1984 (41 years ago)
Date of dissolution: 19 May 2010
Entity Number: 915793
ZIP code: 19103
County: New York
Place of Formation: Colorado
Address: ONE COMCAST CENTER, PHILADELPHIA, PA, United States, 19103
Principal Address: 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, United States, 19102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE COMCAST CENTER, PHILADELPHIA, PA, United States, 19103

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRIAN L ROBERTS Chief Executive Officer 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, United States, 19102

History

Start date End date Type Value
2008-12-19 2010-05-19 Address ONE COMCAST CENTER, PHILADELPHIA, PA, 19103, 2838, USA (Type of address: Service of Process)
2008-06-04 2008-12-19 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-06-16 2008-06-04 Address 1500 MARKET ST, PHILADELPHIA, PA, 19102, USA (Type of address: Principal Executive Office)
2004-06-16 2008-06-04 Address 1500 MARKET ST, PHILADELPHIA, PA, 19102, USA (Type of address: Chief Executive Officer)
2002-05-24 2004-06-16 Address 188 INVERNESS DR WEST, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100519000875 2010-05-19 SURRENDER OF AUTHORITY 2010-05-19
081219000430 2008-12-19 CERTIFICATE OF MERGER 2008-12-19
080604002115 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060522002071 2006-05-22 BIENNIAL STATEMENT 2006-05-01
040616002630 2004-06-16 BIENNIAL STATEMENT 2004-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State