Entity Name: | MEDIACOM NEW YORK LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Dec 1997 (27 years ago) |
Document Number: | M97000000893 |
FEI/EIN Number | 06-1433421 |
Address: | One Mediacom Way, Mediacom Park (Chester), New York, NY, 10918, US |
Mail Address: | One Mediacom Way, Mediacom Park (Chester), New York, NY, 10918, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Commisso Rocco B | Manager | One Mediacom Way, New York, NY, 10918 |
Walsh Brian | Manager | One Mediacom Way, New York, NY, 10918 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000101207 | XTREAM | ACTIVE | 2019-09-16 | 2029-12-31 | No data | ONE MEDIACOM WAY, MEDIACOM PARK (CHESTER), NY, 10918 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | One Mediacom Way, Mediacom Park (Chester), New York, NY 10918 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-27 | One Mediacom Way, Mediacom Park (Chester), New York, NY 10918 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-08-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State