Search icon

NEXTEL WIP LEASE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEXTEL WIP LEASE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1999 (26 years ago)
Date of dissolution: 22 Aug 2011
Entity Number: 2412706
ZIP code: 66251
County: New York
Place of Formation: Delaware
Address: 6200 SPRINT PARKWAY, OVERLAND PARKWAY, KS, United States, 66251
Principal Address: 6500 SPRINT PKWY / HL-5A STX, OVERLAND PARK, KS, United States, 66251

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

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

History

Start date End date Type Value
2007-08-27 2009-08-17 Address 2001 EDMUND HALLEY DRIVE, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer)
2007-08-27 2011-08-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-10-24 2007-08-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-10-24 2011-08-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-07-15 2003-10-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110822000063 2011-08-22 SURRENDER OF AUTHORITY 2011-08-22
090817002034 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070827002350 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051021002176 2005-10-21 BIENNIAL STATEMENT 2005-08-01
031024000123 2003-10-24 CERTIFICATE OF CHANGE 2003-10-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State