Name: | NORTHWEST MICROWAVE, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1999 (25 years ago) |
Date of dissolution: | 05 Oct 2005 |
Entity Number: | 2440403 |
ZIP code: | 98907 |
County: | Albany |
Place of Formation: | Washington |
Address: | PO BOX 111-1001 SOUTH FIRST ST, YAKIMA, WA, United States, 98907 |
Principal Address: | 901 EAST PITCHER, YAKIMA, WA, United States, 98901 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RODGER D NOEL | Chief Executive Officer | 1001 SOUTH FIRST ST, YAKIMA, WA, United States, 98901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 111-1001 SOUTH FIRST ST, YAKIMA, WA, United States, 98907 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-16 | 2005-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-11-16 | 2005-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051005000670 | 2005-10-05 | SURRENDER OF AUTHORITY | 2005-10-05 |
031105002807 | 2003-11-05 | BIENNIAL STATEMENT | 2003-11-01 |
011204002121 | 2001-12-04 | BIENNIAL STATEMENT | 2001-11-01 |
991116000890 | 1999-11-16 | APPLICATION OF AUTHORITY | 1999-11-16 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State