Name: | DISH NETWORK SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 2001 (24 years ago) |
Date of dissolution: | 03 Aug 2007 |
Entity Number: | 2651548 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Colorado |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-29 | 2005-09-06 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-29 | 2005-09-06 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-06-18 | 2002-07-29 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-06-18 | 2002-07-29 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070803000250 | 2007-08-03 | CERTIFICATE OF TERMINATION | 2007-08-03 |
050906000332 | 2005-09-06 | CERTIFICATE OF CHANGE | 2005-09-06 |
020729000162 | 2002-07-29 | CERTIFICATE OF CHANGE | 2002-07-29 |
010618000508 | 2001-06-18 | APPLICATION OF AUTHORITY | 2001-06-18 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State