Name: | AMERICAN WIRELESS SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 2001 (24 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2656381 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | ATTN: LEGAL DEPT, 847 GIBRALTAR DRIVE, MILPITAS, CA, United States, 95035 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FREDERICK ROLLINSON | Chief Executive Officer | ATTN: LEGAL DEPT, 847 GIBRALTAR DRIVE BLDG 5, MILPITAS, CA, United States, 95035 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-09 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-07-02 | 2004-11-09 | Address | 175A COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-33695 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1993353 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
041109002954 | 2004-11-09 | BIENNIAL STATEMENT | 2003-07-01 |
010702000288 | 2001-07-02 | CERTIFICATE OF INCORPORATION | 2001-07-02 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State