Name: | SPECTRUM WIRELESS SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1999 (26 years ago) |
Date of dissolution: | 01 Sep 2015 |
Entity Number: | 2433017 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 736 PARK NORTH BLVD, STE 100, CLARKSON, GA, United States, 30021 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GEORGE SUMMERS | Chief Executive Officer | 736 PARK NORTH BLVD, STE 100, CLARKSTON, GA, United States, 30021 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-10-11 | 2013-07-11 | Address | ROUTE 12 SOUTH, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer) |
2011-10-11 | 2013-07-11 | Address | 5132 STATE HIGHWAY 12 SOUTH, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office) |
2011-03-17 | 2011-10-11 | Address | 5 JOHNSON DR, STE 4, RARITAN, NJ, 08869, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30005 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30006 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150901000500 | 2015-09-01 | CERTIFICATE OF TERMINATION | 2015-09-01 |
131017006231 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
130711002237 | 2013-07-11 | AMENDMENT TO BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State