Search icon

AIRNET COMMUNICATIONS (NY)

Company Details

Name: AIRNET COMMUNICATIONS (NY)
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1995 (30 years ago)
Date of dissolution: 25 Mar 2008
Entity Number: 1963779
ZIP code: 32934
County: Nassau
Place of Formation: Delaware
Foreign Legal Name: AIRNET COMMUNICATIONS CORPORATION
Fictitious Name: AIRNET COMMUNICATIONS (NY)
Address: 3950 DOW ROAD, MELBOURNE, FL, United States, 32934

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3950 DOW ROAD, MELBOURNE, FL, United States, 32934

Chief Executive Officer

Name Role Address
GLENN EHLEY Chief Executive Officer 3950 DOW ROAD, MELBOURNE, FL, United States, 32934

History

Start date End date Type Value
2003-10-06 2008-03-25 Address 3950 DOW RD, MELBOURNE, FL, 32934, USA (Type of address: Service of Process)
2001-05-11 2001-10-04 Address 3950 DOW ROAD, MELBOURNE, FL, 32934, USA (Type of address: Chief Executive Officer)
2001-05-11 2003-10-06 Address ATTN: CFO, 3950 DOW ROAD, MELBOURNE, FL, 32934, USA (Type of address: Service of Process)
1998-09-02 2001-05-11 Address 100 RIALTO PL, STE 300, MELBOURNE, FL, 32901, USA (Type of address: Principal Executive Office)
1998-09-02 2001-05-11 Address 100 RIALTO PL, STE 300, MELBOURNE, FL, 32901, USA (Type of address: Chief Executive Officer)
1998-09-02 2001-05-11 Address ATTN CFO, 100 RIALTO PL, STE 300, MELBOURNE, FL, 32901, USA (Type of address: Service of Process)
1995-10-11 1998-09-02 Address ATTN: DAVID J. THIBODEAU, JR., 100 RIALTO PLACE, SUITE 300, MELBOURNE, FL, 32901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080325000036 2008-03-25 SURRENDER OF AUTHORITY 2008-03-25
031006002796 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011004002480 2001-10-04 BIENNIAL STATEMENT 2001-10-01
010511002422 2001-05-11 BIENNIAL STATEMENT 1999-10-01
980902002256 1998-09-02 BIENNIAL STATEMENT 1997-10-01
951011000416 1995-10-11 APPLICATION OF AUTHORITY 1995-10-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State