Name: | BANDWIDTH TECHNOLOGY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1998 (27 years ago) |
Date of dissolution: | 04 Feb 2004 |
Entity Number: | 2275540 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O CROSS ARCH., 167 MADISON AVE SUITE 301, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROEL PIEPER | Chief Executive Officer | VOGELENZANGSE WEG 5, 2111 HP, AERDENHOUT, Netherlands |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CROSS ARCH., 167 MADISON AVE SUITE 301, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-02 | 2001-02-21 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001 |
2001-01-26 | 2003-01-17 | Address | 102 PRINCE ST., NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2001-01-26 | 2003-01-17 | Address | C/O PENTTI KOURI, 102 PRINCE ST., NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2001-01-26 | 2003-01-17 | Address | C/O PENTTI KOURI, 102 PRINCE ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1998-07-02 | 2001-01-26 | Address | ATTN: ALAN M GOLDSTON ESQ, 310 MADISON AVENUE STE 1905, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040204000849 | 2004-02-04 | CERTIFICATE OF MERGER | 2004-02-04 |
030117002735 | 2003-01-17 | BIENNIAL STATEMENT | 2002-07-01 |
021231000015 | 2002-12-31 | ANNULMENT OF DISSOLUTION | 2002-12-31 |
DP-1584955 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
010613000874 | 2001-06-13 | CERTIFICATE OF MERGER | 2001-06-13 |
010221000571 | 2001-02-21 | CERTIFICATE OF AMENDMENT | 2001-02-21 |
010202000782 | 2001-02-02 | CERTIFICATE OF AMENDMENT | 2001-02-02 |
010126002001 | 2001-01-26 | BIENNIAL STATEMENT | 2000-07-01 |
980702000507 | 1998-07-02 | CERTIFICATE OF INCORPORATION | 1998-07-02 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State