VELOCITA WIRELESS, L.P.

Name: | VELOCITA WIRELESS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 03 Feb 1992 (33 years ago) |
Date of dissolution: | 30 Jul 2007 |
Entity Number: | 1608332 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-21 | 2006-06-23 | Address | 225 WEST 34TH ST STE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2004-12-21 | 2006-06-23 | Address | 225 WEST 34TH ST STE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2002-05-03 | 2004-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-05-03 | 2004-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-06-08 | 2004-12-21 | Name | CINGULAR INTERACTIVE, L.P. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070730001146 | 2007-07-30 | CERTIFICATE OF TERMINATION | 2007-07-30 |
060623000162 | 2006-06-23 | CERTIFICATE OF CHANGE | 2006-06-23 |
041221000715 | 2004-12-21 | CERTIFICATE OF AMENDMENT | 2004-12-21 |
020503000577 | 2002-05-03 | CERTIFICATE OF CHANGE | 2002-05-03 |
010608000071 | 2001-06-08 | CERTIFICATE OF AMENDMENT | 2001-06-08 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State