Name: | TRAQ WIRELESS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 2000 (25 years ago) |
Date of dissolution: | 24 Sep 2003 |
Entity Number: | 2533132 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 440 NINTH AVE / 5TH FL, NEW YORK, NY, United States, 10001 |
Principal Address: | 3520 EXECUTIVE CENTER DR, TRAVIS BLDG / 2ND FL, AUTIN, TX, United States, 78731 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 440 NINTH AVE / 5TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JAMES R. OFFERDAHL | Chief Executive Officer | 3520 EXECUTIVE CENTER DR, TRAVIS BLDG / 2ND FL, AUSTIN, TX, United States, 78731 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-19 | 2002-07-26 | Address | 440 9TH AVENUE, 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-07-19 | 2002-08-06 | Address | 3520 EXECUTIVE CENTER DRIVE, TRAVIS BLDG., 2ND FL., AUSTIN, TX, 78731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1682994 | 2003-09-24 | ANNULMENT OF AUTHORITY | 2003-09-24 |
020806002375 | 2002-08-06 | BIENNIAL STATEMENT | 2002-07-01 |
020726000774 | 2002-07-26 | CERTIFICATE OF CHANGE | 2002-07-26 |
000719000555 | 2000-07-19 | APPLICATION OF AUTHORITY | 2000-07-19 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State