Search icon

ALCOA WIRELESS SERVICES, INC.

Company Details

Name: ALCOA WIRELESS SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1999 (26 years ago)
Date of dissolution: 21 May 2007
Entity Number: 2402938
ZIP code: 15212
County: New York
Place of Formation: California
Address: 201 ISABELLA STREET, PITTSBURGH, PA, United States, 15212
Principal Address: 1455 FRAZEE RD, STE 805, SAN DIEGO, CA, United States, 92108

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 ISABELLA STREET, PITTSBURGH, PA, United States, 15212

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DENIS MORGAN Chief Executive Officer 1455 FRAZEE RD, STE 805, SAN DIEGO, CA, United States, 92108

History

Start date End date Type Value
2007-01-11 2007-05-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-01-11 2007-05-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-02-06 2007-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-02-06 2007-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-08-10 2003-02-06 Address 41 STATE ST, STE 106, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070521000692 2007-05-21 SURRENDER OF AUTHORITY 2007-05-21
070111000131 2007-01-11 CERTIFICATE OF CHANGE 2007-01-11
051018000796 2005-10-18 CANCELLATION OF ANNULMENT OF AUTHORITY 2005-10-18
DP-1679745 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
030206000442 2003-02-06 CERTIFICATE OF CHANGE 2003-02-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State