Search icon

SPRINT ENTERPRISE NETWORK SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPRINT ENTERPRISE NETWORK SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1997 (28 years ago)
Date of dissolution: 06 Mar 2007
Entity Number: 2186438
ZIP code: 20191
County: Albany
Place of Formation: Kansas
Address: C/O SUE HALLER, 2001 EDMUND HALLEY DR., RESTON, VA, United States, 20191
Principal Address: 6500 SPRINT PARKWAY, HL-5ASTX, OVERLAND PARK, KS, United States, 66251

DOS Process Agent

Name Role Address
SPRINT NEXTEL CORPORATION DOS Process Agent C/O SUE HALLER, 2001 EDMUND HALLEY DR., RESTON, VA, United States, 20191

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LEN J LAUER Chief Executive Officer 6200 SPRINT PARKWAY, OVERLAND PARK, KS, United States, 66251

History

Start date End date Type Value
2003-10-02 2007-03-06 Address 6500 SPRINT PARKWAY, HL5ASTX, OVERLAND PARK, KS, 66251, 5777, USA (Type of address: Service of Process)
2003-10-02 2005-12-06 Address 6580 SPRINT PARKWAY, OVERLAND PARK, KS, 66251, 5777, USA (Type of address: Chief Executive Officer)
2001-10-19 2003-10-02 Address 6500 SPRINT PARKWAY, OVERLAND PARK, KS, 66251, 5777, USA (Type of address: Service of Process)
2001-10-19 2003-10-02 Address 9225 INDIAN CREEK PARKWAY, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer)
2001-10-19 2003-10-02 Address 6500 SPRINT PARKWAY, OVERLAND PARK, KS, 66251, 5777, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070306000534 2007-03-06 SURRENDER OF AUTHORITY 2007-03-06
051206002812 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031002002675 2003-10-02 BIENNIAL STATEMENT 2003-10-01
011019002320 2001-10-19 BIENNIAL STATEMENT 2001-10-01
010918000614 2001-09-18 CERTIFICATE OF AMENDMENT 2001-09-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State