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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAN HESSE | Chief Executive Officer | 6200 SPRINT PKWY, OVERLAND PARK, KS, United States, 66251 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6200 SPRINT PARKWAY, OVERLAND PARK, KS, United States, 66251 |
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) |
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