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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SHIGE YAMAJI | Chief Executive Officer | 5000 HOPYARD ROAD, SUITE 240, PLEASANTON, CA, United States, 94588 |
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) |
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