Search icon

NEXTEL PARTNERS OPERATING CORP.

Company Details

Name: NEXTEL PARTNERS OPERATING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1999 (26 years ago)
Date of dissolution: 22 Aug 2011
Entity Number: 2338247
ZIP code: 66251
County: New York
Place of Formation: Delaware
Address: 6200 SPRINT PARKWAY, OVERLAND PARK, KS, United States, 66251
Principal Address: 6500 SPRINT PKWY, HL-5A STX, OVERLAND PARK, KS, United States, 66251

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAN HESSE Chief Executive Officer 6200 SPRINT PKWY, OVERLAND PARK, KS, United States, 66251

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6200 SPRINT PARKWAY, OVERLAND PARK, KS, United States, 66251

History

Start date End date Type Value
2009-01-08 2011-08-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-02-01 2009-01-08 Address 80 STATE ST, ALBANY, NY, 12007, USA (Type of address: Service of Process)
2007-02-01 2009-01-08 Address 6500 SPRINT PKWY, HL-5A STX, OVERLAND PARK, KS, 66251, USA (Type of address: Principal Executive Office)
2007-02-01 2009-01-08 Address 2001 EDMUND HALLEY DR, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer)
2003-10-24 2011-08-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
110822000076 2011-08-22 SURRENDER OF AUTHORITY 2011-08-22
110301002632 2011-03-01 BIENNIAL STATEMENT 2011-01-01
090108002299 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070201002531 2007-02-01 BIENNIAL STATEMENT 2007-01-01
050225002474 2005-02-25 BIENNIAL STATEMENT 2005-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State