- Home >
- U.S. >
- Pennsylvania >
- Philadelphia
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Comcast of California I, Inc.
Active Philadelphia, PA
Comcast of California I, Inc. Overview
Comcast of California I, Inc. filed as a Domestic Corporation in the State of Nevada on Monday, January 31, 1972 and is approximately fifty-two years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Comcast of California I, Inc.
Network Visualizer
Advertisements
Key People
Who own Comcast of California I, Inc.
Name | |
---|---|
William E. Dordelman 84 |
Treasurer
|
Arthur R. Block 124 |
Director
Secretary
|
Derek Squire 29 |
Secretary
|
Stephen B. Burke 175 |
President
|
Neil Smit 119 |
President
|
Known Addresses for Comcast of California I, Inc.
Corporate Filings for Comcast of California I, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 00689948 |
Date Filed: | Wednesday, September 26, 1973 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C303-1972 |
Date Filed: | Monday, January 31, 1972 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/31/1972 | Articles of Incorporation | ||
10/18/1973 | Merger | AGREEMENT OF MERGER MERGING TELEVENTS OF CALIFORNIA, INC. A CALIFORNIA CORPORATION INTO THIS COMPANY. | |
4/24/1978 | Registered Agent Resignation | DOUGLAS WARD | |
5/3/1978 | Registered Agent Change | DOUGLAS WARD 1780 MOJAVE DRIVE LAS VEGAS NV | |
10/22/1990 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 SMF | |
1/31/1998 | Annual List | ||
1/29/1999 | Annual List | ||
11/8/1999 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 CMA | |
1/31/2000 | Annual List | ||
2/7/2001 | Annual List | ||
2/7/2002 | Annual List | ||
11/19/2002 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (1)PG. JEP TELEVENTS, INC. JEPB5 00001 | |
1/17/2003 | Annual List | ||
2/2/2004 | Annual List | List of Officers for 2004 to 2005 | |
3/14/2005 | Annual List | ||
1/18/2006 | Annual List | ||
1/22/2007 | Annual List | ||
1/18/2008 | Annual List | 08-09 | |
12/31/2008 | Annual List | ||
1/29/2010 | Annual List | 10-11 | |
1/18/2011 | Annual List | ||
1/26/2012 | Annual List | 12-13 | |
1/28/2013 | Annual List | 13-14 | |
1/21/2014 | Annual List | 2013/2014 | |
1/26/2015 | Annual List | 2015-2016 | |
12/14/2015 | Annual List | 16-17 | |
12/19/2016 | Annual List | 17-18 | |
12/26/2017 | Annual List | 18-19 | |
12/13/2018 | Annual List | 18-19 |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Comcast of California I, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Comcast of California I, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
1
Known Addresses
These addresses are known to be associated with Comcast of California I, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records