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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
DAVID SMITH | Chief Executive Officer | C/O SINCLAIR BUSINESS GROUP, 2000 W. 41ST ST., BALTIMORE, MD, United States, 21211 |
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) |
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