Search icon

WIRELESS SPECTRUM SERVICES, INC.

Company Details

Name: WIRELESS SPECTRUM SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1996 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2076970
ZIP code: 10011
County: New York
Place of Formation: Maryland
Principal Address: 1900 AM DRIVE, QUAKERTOWN, PA, United States, 18951
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 Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
DAVID SMITH Chief Executive Officer C/O SINCLAIR BUSINESS GROUP, 2000 W. 41ST ST., BALTIMORE, MD, United States, 21211

History

Start date End date Type Value
1996-10-22 1999-10-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-10-22 1999-10-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1774333 2009-07-29 ANNULMENT OF AUTHORITY 2009-07-29
991008000930 1999-10-08 CERTIFICATE OF CHANGE 1999-10-08
990104002337 1999-01-04 BIENNIAL STATEMENT 1998-10-01
961022000185 1996-10-22 APPLICATION OF AUTHORITY 1996-10-22

Date of last update: 21 Jan 2025

Sources: New York Secretary of State