Name: | SECURICOR WIRELESS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1998 (27 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 2234192 |
ZIP code: | 64120 |
County: | Saratoga |
Place of Formation: | Delaware |
Address: | 1690 NORTH TOPPING AVENUE, KANSAS CITY, MO, United States, 64120 |
Principal Address: | 1690 N TOPPING, KANSAS CITY, MO, United States, 64120 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1690 NORTH TOPPING AVENUE, KANSAS CITY, MO, United States, 64120 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
ROBERT SHIVER | Chief Executive Officer | 99 PARK AVE 18TH FLR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-03 | 1998-03-03 | Name | MIDLAND USA, INC. |
1998-03-03 | 2001-10-09 | Name | MIDLAND USA, INC. |
1998-03-03 | 2002-07-26 | Address | 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1687691 | 2003-12-31 | ANNULMENT OF AUTHORITY | 2003-12-31 |
020726000805 | 2002-07-26 | CERTIFICATE OF CHANGE | 2002-07-26 |
011009000249 | 2001-10-09 | CERTIFICATE OF AMENDMENT | 2001-10-09 |
000424002988 | 2000-04-24 | BIENNIAL STATEMENT | 2000-03-01 |
980303000079 | 1998-03-03 | APPLICATION OF AUTHORITY | 1998-03-03 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State