Search icon

AIRNEX COMMUNICATIONS, INC.

Company Details

Name: AIRNEX COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1998 (27 years ago)
Entity Number: 2227753
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5000 HOPYARD ROAD, SUITE 240, PLEASANTON, CA, United States, 94588

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SHIGE YAMAJI Chief Executive Officer 5000 HOPYARD ROAD, SUITE 240, PLEASANTON, CA, United States, 94588

History

Start date End date Type Value
2014-01-30 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-09-21 2014-01-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-05-09 2014-01-30 Address 3180 CROW CANYON PLACE, SUITE 109, SAN RAMON, CA, 94583, USA (Type of address: Principal Executive Office)
2008-05-09 2014-01-30 Address 3180 CROW CANYON PLACE, SUITE 109, SAN RAMON, CA, 94583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-86456 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86455 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160203006416 2016-02-03 BIENNIAL STATEMENT 2016-02-01
140130006107 2014-01-30 BIENNIAL STATEMENT 2012-02-01
120921000705 2012-09-21 CERTIFICATE OF CHANGE 2012-09-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State