Name: | COMCAST OF VIRGINIA, LLC |
Jurisdiction: | Colorado |
Legal type: | Domestic limited liability company |
Status: | Good Standing |
Date of registration: | 17 Sep 1992 (32 years ago) |
Entity Number: | 19921091246 |
Place of Formation: | COLORADO |
Principal Address: | 1701 JOHN F. KENNEDY BLVD PHILADELPHIA PA 19103-2838 US |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
URYFLNMJM771 | 2025-03-19 | 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 19103, 2838, USA | 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 19103, 2838, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | CO, USA |
Activation Date | 2024-04-04 |
Initial Registration Date | 2002-01-08 |
Entity Start Date | 1992-09-17 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 517111 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CHRISTOPHER CANNON |
Role | MANAGER |
Address | ONE COMCAST CENTER, PHILADELPHIA, PA, 19103, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LAUREN KURTZ |
Role | FEDERAL CONTRACT EXECUTIVE |
Address | ONE COMCAST CENTER, PHILADELPHIA, PA, 19103, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | MARKO KIPA |
Role | DEPUTY GENERAL COUNSEL |
Address | 1701 JOHN F KENNEDY BOULEVARD, PHILADELPHIA, PA, 19103, USA |
Title | ALTERNATE POC |
Name | JEFF DEANGELIS |
Role | SENIOR COMPLIANCE SPECIALIST |
Address | 1701 JOHN F KENNEDY BLVD., PHILADELPHIA, PA, 19103, 2838, USA |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20251029822 | File Report | 2025-01-08 | 2025-01-08 | No data | Change in registered agent information |
20241224839 | File Report | 2024-02-24 | 2024-02-24 | No data | Change in registered agent information |
20238304978 | Statement of Change Changing the Registered Agent Information | 2023-12-19 | 2023-12-19 | No data | Registered agent information changed; |
20231185351 | File Report | 2023-02-20 | 2023-02-20 | No data | Change in registered agent information |
20221187887 | File Report | 2022-02-23 | 2022-02-23 | No data | No data |
20211157439 | File Report | 2021-02-18 | 2021-02-18 | No data | No data |
20208000681 | Statement of Correction Correcting a Delayed Effective Date | 2020-11-19 | 2020-11-19 | No data | Statement of Correction Correcting a Delayed Effective Date |
20201929615 | Statement of Merger | 2020-10-27 | 2020-12-17 | Comcast of Chesterfield County, Inc. | No data |
20201186749 | File Report | 2020-02-26 | 2020-02-26 | No data | No data |
20191914234 | Statement of Change Changing the Registered Agent Information | 2019-11-20 | 2019-11-30 | No data | Registered agent name and/or address changed; Document lists all affected entities. |
Date of last update: 10 Mar 2025
Sources: Colorado's Secretary of State