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 +1 703-433-8683
Phone +1 913-315-5787
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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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