Name: | OMNIPOINT HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1999 (25 years ago) |
Date of dissolution: | 16 May 2006 |
Entity Number: | 2439562 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 12920 S.E. 38TH ST, BELLEVUE, WA, United States, 98006 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT P DOTSON | Chief Executive Officer | 12920 SE 38TH ST, BELLEVUE, WA, United States, 98006 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-20 | 2003-10-30 | Address | 12920 S.E. 38TH ST, BELLEVUE, WA, 98006, USA (Type of address: Chief Executive Officer) |
1999-11-15 | 2000-06-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-15 | 2000-06-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060516000032 | 2006-05-16 | CERTIFICATE OF TERMINATION | 2006-05-16 |
051130002327 | 2005-11-30 | BIENNIAL STATEMENT | 2005-11-01 |
031030002258 | 2003-10-30 | BIENNIAL STATEMENT | 2003-11-01 |
011120002615 | 2001-11-20 | BIENNIAL STATEMENT | 2001-11-01 |
000622000421 | 2000-06-22 | CERTIFICATE OF CHANGE | 2000-06-22 |
991115001139 | 1999-11-15 | APPLICATION OF AUTHORITY | 1999-11-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State