NEXTEL OF NEW YORK, INC.

Name: | NEXTEL OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1991 (34 years ago) |
Date of dissolution: | 17 Jul 2023 |
Entity Number: | 1577160 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 12920 SE 38TH STREET, BELLEVUE, WA, United States, 98006 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 913-315-5787
Phone +1 703-433-8683
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PETER OSVALDIK | Chief Executive Officer | 12920 SE 38TH STREET, BELLEVUE, WA, United States, 98006 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1207646-DCA | Inactive | Business | 2005-08-24 | 2008-06-30 |
1207636-DCA | Inactive | Business | 2005-08-24 | 2010-06-30 |
1207512-DCA | Inactive | Business | 2005-08-23 | 2008-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-17 | 2023-07-17 | Address | 6200 SPRINT PKWY, OVERLAND PARK, KS, 66251, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2023-07-17 | Address | 12920 SE 38TH STREET, BELLEVUE, WA, 98006, USA (Type of address: Chief Executive Officer) |
2017-09-01 | 2023-07-17 | Address | 6200 SPRINT PKWY, OVERLAND PARK, KS, 66251, USA (Type of address: Chief Executive Officer) |
2015-09-01 | 2017-09-01 | Address | 6200 SPRINT PKWY, OVERLAND PARK, KS, 66251, USA (Type of address: Chief Executive Officer) |
2009-09-29 | 2015-09-01 | Address | 6200 SPRINT PKWY, OVERLAND PARK, KS, 66251, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717001554 | 2023-07-17 | CERTIFICATE OF TERMINATION | 2023-07-17 |
210914002369 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
190903060689 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901006245 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901006132 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
134441 | APPEAL | INVOICED | 2011-04-05 | 25 | Appeal Filing Fee |
744954 | RENEWAL | INVOICED | 2008-06-20 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
743214 | RENEWAL | INVOICED | 2008-06-20 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
744952 | RENEWAL | INVOICED | 2006-06-21 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
744953 | RENEWAL | INVOICED | 2006-06-21 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
743215 | RENEWAL | INVOICED | 2006-06-21 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
743216 | RENEWAL | INVOICED | 2006-06-21 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
743217 | RENEWAL | INVOICED | 2006-06-21 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
704205 | LICENSE | INVOICED | 2005-08-26 | 170 | Electronic & Home Appliance Service Dealer License Fee |
704206 | LICENSE | INVOICED | 2005-08-26 | 170 | Electronic & Home Appliance Service Dealer License Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State