NEXTEL OPERATIONS, INC.

Name: | NEXTEL OPERATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1998 (27 years ago) |
Date of dissolution: | 15 Feb 2018 |
Entity Number: | 2260854 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 6500 SPRINT PKWY, HL-5A STX, OVERLAND PARK, KS, United States, 66251 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAIME JONES | Chief Executive Officer | 6200 SPRINT PKWY, OVERLAND PARK, KS, United States, 66251 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-06 | 2016-05-19 | Address | 6200 SPRINT PKWY, OVERLAND PARK, KS, 66251, USA (Type of address: Chief Executive Officer) |
2012-07-03 | 2014-05-06 | Address | 6200 SPRINT PKWY, OVERLAND PARK, KS, 66251, USA (Type of address: Chief Executive Officer) |
2010-06-04 | 2012-07-03 | Address | 6200 SPRINT PKWY, OVERLAND PARK, KS, 66251, USA (Type of address: Chief Executive Officer) |
2008-05-27 | 2010-06-04 | Address | 6200 SPRINT PKWY, OVERLAND PARK, KS, 66251, USA (Type of address: Chief Executive Officer) |
2007-03-23 | 2008-05-27 | Address | 2001 EDMUND HALLEY DR, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180215000395 | 2018-02-15 | CERTIFICATE OF TERMINATION | 2018-02-15 |
160519006442 | 2016-05-19 | BIENNIAL STATEMENT | 2016-05-01 |
140506006694 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120703002014 | 2012-07-03 | BIENNIAL STATEMENT | 2012-05-01 |
100604002428 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State