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 |
Name | Role |
---|---|
Corey Rinker | Treasurer |
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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Michael K. Robinson | President |
Name | Role |
---|---|
Charles C. Hunter | Secretary |
Name | Role |
---|---|
Terrance J. Anderson | Vice President |
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