Search icon

BANDWIDTH TECHNOLOGY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ROEL PIEPER Chief Executive Officer VOGELENZANGSE WEG 5, 2111 HP, AERDENHOUT, Netherlands

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CROSS ARCH., 167 MADISON AVE SUITE 301, NEW YORK, NY, United States, 10016

History

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)

Filings

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