Search icon

CORECOMM NEWCO, INC.

Company Details

Name: CORECOMM NEWCO, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 2004 (21 years ago)
Authority Date: 08 Mar 2004 (21 years ago)
Last Annual Report: 31 May 2011 (14 years ago)
Organization Number: 0580712
Principal Office: ATTN CHARLES C HUNTER, 800 WESTCHESTER AVE, SUITE N-501, RYE BROOK, NY 10573
Place of Formation: DELAWARE

Treasurer

Name Role
Corey Rinker Treasurer

Director

Name Role
Peter Barris Director
Steven F. Tunney Director
Robert M. Manning Director
B. Hagen Seville Director
John S. Patton, Jr. Director
Samuel G. Rubenstein Director
David C. Ruberg Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Michael K. Robinson President

Secretary

Name Role
Charles C. Hunter Secretary

Vice President

Name Role
Terrance J. Anderson Vice President

Filings

Name File Date
App. for Certificate of Withdrawal 2011-06-27
Annual Report 2011-05-31
Principal Office Address Change 2011-05-31
Annual Report 2010-06-02
Registered Agent name/address change 2010-04-19

Sources: Kentucky Secretary of State