Search icon

WIRELESS PCS, INC.

Company Details

Name: WIRELESS PCS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1995 (30 years ago)
Date of dissolution: 10 Aug 2016
Entity Number: 1936544
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 7277 164TH AVE NE, REDMOND, WA, United States, 98052
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STANLEY SIGMAN Chief Executive Officer 5565 GLENRIDGE CONNECTOR, ATLANTA, GA, United States, 30342

History

Start date End date Type Value
2003-08-11 2005-11-15 Address 7277 164TH AVE NE, REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer)
2001-07-17 2003-08-11 Address 295 N MAPLE AVE, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
1999-08-30 2001-07-17 Address 7277 164TH AVENUE NE, REDMOND, WA, 98052, USA (Type of address: Principal Executive Office)
1999-08-30 2001-07-17 Address 7277 164TH AVENUE NE, REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer)
1998-03-26 1999-10-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
160810000568 2016-08-10 CERTIFICATE OF TERMINATION 2016-08-10
051115002224 2005-11-15 BIENNIAL STATEMENT 2005-07-01
030811002025 2003-08-11 BIENNIAL STATEMENT 2003-07-01
010717002778 2001-07-17 BIENNIAL STATEMENT 2001-07-01
991008000927 1999-10-08 CERTIFICATE OF CHANGE 1999-10-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State