Search icon

MCCAW CELLULAR COMMUNICATIONS, INC.

Company Details

Name: MCCAW CELLULAR COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1996 (29 years ago)
Date of dissolution: 18 Apr 2007
Entity Number: 1990140
ZIP code: 98073
County: New York
Place of Formation: Delaware
Address: PO BOX 97091, REDMOND, WA, United States, 98073
Principal Address: 5565 GLENRIDGE CONNECTOR, ATLANTA, GA, United States, 30342

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 97091, REDMOND, WA, United States, 98073

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
2006-04-20 2007-04-18 Address 5565 GLENRIDGE CONNECTOR, ATLANTA, GA, 30342, USA (Type of address: Service of Process)
2002-01-30 2006-04-20 Address 150 MT. AIRY RD, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
2002-01-30 2006-04-20 Address 7277 164TH AVE NE, REDMOND, WA, 98052, USA (Type of address: Principal Executive Office)
2000-02-17 2002-01-30 Address 295 NORTH MAPLE AVENUE, BASKING RIDGE, NJ, 07920, USA (Type of address: Principal Executive Office)
2000-02-17 2002-01-30 Address 295 NORTH MAPLE AVENUE, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070418000268 2007-04-18 SURRENDER OF AUTHORITY 2007-04-18
060420002622 2006-04-20 BIENNIAL STATEMENT 2006-01-01
040205002132 2004-02-05 BIENNIAL STATEMENT 2004-01-01
020130002400 2002-01-30 BIENNIAL STATEMENT 2002-01-01
000217002357 2000-02-17 BIENNIAL STATEMENT 2000-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State