
Detail by Entity Name
Foreign Profit Corporation
CHARTER COMMUNICATIONS, INC.
Filing Information
F17000001443
84-1496755
03/29/2017
DE
ACTIVE
Principal Address
Changed: 04/07/2022
400 Washington Blvd.
STAMFORD, CT 06902
STAMFORD, CT 06902
Changed: 04/07/2022
Mailing Address
12405 POWERSCOURT DR
LEGAL DEPARTMENT
ST LOUIS, MO 63131
LEGAL DEPARTMENT
ST LOUIS, MO 63131
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS ST
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Officer/Director Detail
Name & Address
Title Asst. Secretary
Smith, Jennifer A
Title Secretary
Haughton, Jamal H
Title Treasurer
Schwartz, Scott A
Title Director
GOODMAN, KIM C
Title Director
CONN, W LANCE
Title Director
MAFFEI, GREGORY B
Title Director
MARKLEY, JOHN D, JR
Title Director
MIRON, STEVEN A
Title Director
MERRITT, DAVID C
Title Director
NAIR, BALAN
Title Director
NEWHOUSE, MICHAEL D
Title Director
RAMOS, MAURICIO
Title Director
ZINTERHOFER, ERIC L
Title Director Emeritus
RUTLEDGE, THOMAS M
Title Director
Meyer, James E
Title President and CEO; Director
Winfrey, Christopher L
Title Director
Slaski, Carolyn
Title Asst. Secretary
Smith, Jennifer A
12405 POWERSCOURT DR
ST LOUIS, MO 63131
ST LOUIS, MO 63131
Title Secretary
Haughton, Jamal H
400 Washington Blvd
STAMFORD, CT 06902
STAMFORD, CT 06902
Title Treasurer
Schwartz, Scott A
400 Washington Blvd.
Stamford, CT 06902
Stamford, CT 06902
Title Director
GOODMAN, KIM C
400 Washington Blvd.
STAMFORD, CT 06902
STAMFORD, CT 06902
Title Director
CONN, W LANCE
400 Washington Blvd.
STAMFORD, CT 06902
STAMFORD, CT 06902
Title Director
MAFFEI, GREGORY B
400 Washington Blvd.
STAMFORD, CT 06902
STAMFORD, CT 06902
Title Director
MARKLEY, JOHN D, JR
400 Washington Blvd.
STAMFORD, CT 06902
STAMFORD, CT 06902
Title Director
MIRON, STEVEN A
400 Washington Blvd.
STAMFORD, CT 06902
STAMFORD, CT 06902
Title Director
MERRITT, DAVID C
400 Washington Blvd.
STAMFORD, CT 06902
STAMFORD, CT 06902
Title Director
NAIR, BALAN
400 Washington Blvd.
STAMFORD, CT 06902
STAMFORD, CT 06902
Title Director
NEWHOUSE, MICHAEL D
400 Washington Blvd.
STAMFORD, CT 06902
STAMFORD, CT 06902
Title Director
RAMOS, MAURICIO
400 Washington Blvd.
STAMFORD, CT 06902
STAMFORD, CT 06902
Title Director
ZINTERHOFER, ERIC L
400 Washington Blvd.
STAMFORD, CT 06902
STAMFORD, CT 06902
Title Director Emeritus
RUTLEDGE, THOMAS M
400 Washington Blvd.
STAMFORD, CT 06902
STAMFORD, CT 06902
Title Director
Meyer, James E
400 Washington Blvd.
Stamford, CT 06902
Stamford, CT 06902
Title President and CEO; Director
Winfrey, Christopher L
400 Washington Blvd.
Stamford, CT 06902
Stamford, CT 06902
Title Director
Slaski, Carolyn
400 WASHINGTON BLVD.
STAMFORD, CT 06902
STAMFORD, CT 06902
Annual Reports
Report Year | Filed Date |
2023 | 04/07/2023 |
2024 | 04/23/2024 |
2025 | 02/24/2025 |
Document Images