Name: | GREATER ALBANY WIRELESS SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC TRANSPORTATION CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1993 (32 years ago) |
Date of dissolution: | 30 Dec 2001 |
Entity Number: | 1752574 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 500 CLINTON CENTER DR, CLINTON, MS, United States, 39056 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BERNARD EBBERS | Chief Executive Officer | 500 CLINTON CENTER DR, CLINTON, MS, United States, 39056 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-02 | 2001-08-30 | Address | 18 CORPORATE WOODS BLVD, 3RD FL, ALBANY, NY, 12211, 2522, USA (Type of address: Principal Executive Office) |
1999-09-02 | 2001-08-30 | Address | 18 CORPORATE WOODS BLVD, 3RD FL, ALBANY, NY, 12211, 2522, USA (Type of address: Chief Executive Officer) |
1997-08-26 | 1999-09-02 | Address | 18 CORPORATE WOODS BLVD, SUITE 102, ALBANY, NY, 12211, USA (Type of address: Principal Executive Office) |
1997-08-26 | 1998-07-06 | Address | 18 CORPORATE WOODS BLVD, SUITE 102, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
1997-08-26 | 1999-09-02 | Address | 18 CORPORATE WOODS BLVD, SUITE 102, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
1995-09-11 | 1997-08-26 | Address | 12 CORPORATE WOODS BLVD, SUITE 102, ALBANY, NY, 12211, USA (Type of address: Principal Executive Office) |
1995-09-11 | 1997-08-26 | Address | 12 CORPORATE WOODS BLVD, SUITE 102, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
1995-09-11 | 1997-08-26 | Address | 12 CORPORATE WOODS BLVD, SUITE 102, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
1993-11-05 | 1994-08-16 | Name | ALBANY CHOICE TELEVISION, INC. |
1993-08-27 | 1995-09-11 | Address | 7 HEMPHILL PLACE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011220000556 | 2001-12-20 | CERTIFICATE OF MERGER | 2001-12-31 |
011220000536 | 2001-12-20 | CERTIFICATE OF MERGER | 2001-12-30 |
010830002524 | 2001-08-30 | BIENNIAL STATEMENT | 2001-08-01 |
990902002590 | 1999-09-02 | BIENNIAL STATEMENT | 1999-08-01 |
980706000326 | 1998-07-06 | CERTIFICATE OF CHANGE | 1998-07-06 |
970826002190 | 1997-08-26 | BIENNIAL STATEMENT | 1997-08-01 |
970626000619 | 1997-06-26 | CERTIFICATE OF AMENDMENT | 1997-06-26 |
950911002059 | 1995-09-11 | BIENNIAL STATEMENT | 1995-08-01 |
940816000269 | 1994-08-16 | CERTIFICATE OF AMENDMENT | 1994-08-16 |
931105000444 | 1993-11-05 | CERTIFICATE OF AMENDMENT | 1993-11-05 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State