Search icon

CROWN CASTLE NG NETWORKS INC.

Company Details

Name: CROWN CASTLE NG NETWORKS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 2002 (23 years ago)
Date of dissolution: 19 Feb 2015
Entity Number: 2721068
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1220 AUGUSTA DRIVE SUITE 600, HOUSTON, TX, United States, 77057
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
W. BENJAMIN MORELAND Chief Executive Officer 1220 AUGUSTA DRIVE SUITE 600, HOUSTON, TX, United States, 77057

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2010-02-05 2014-12-19 Address 2216 O'TOOLE AVENUE, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer)
2008-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-02-12 2010-02-05 Address 2216 O'TOOLE AVENUE, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer)
2008-02-12 2014-12-19 Address 2216 O'TOOLE AVENUE, SAN JOSE, CA, 95131, USA (Type of address: Principal Executive Office)
2007-08-07 2008-02-12 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-07 2008-02-12 Address 2216 O'TOOLE AVE, SAN JOSE, CA, 95131, USA (Type of address: Principal Executive Office)
2007-08-07 2008-02-12 Address 2216 O'TOOLE AVE, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer)
2007-08-07 2007-08-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-01-18 2007-08-07 Address SUITE 500, 2033 GATEWAY PLACE, SAN JOSE, CA, 95110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-34677 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34676 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150219000658 2015-02-19 CERTIFICATE OF TERMINATION 2015-02-19
141219006588 2014-12-19 BIENNIAL STATEMENT 2014-01-01
120531000553 2012-05-31 CERTIFICATE OF AMENDMENT 2012-05-31
100205002560 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080212002751 2008-02-12 BIENNIAL STATEMENT 2008-01-01
070807003421 2007-08-07 BIENNIAL STATEMENT 2007-01-01
070807000942 2007-08-07 CERTIFICATE OF CHANGE 2007-08-07
020118000619 2002-01-18 APPLICATION OF AUTHORITY 2002-01-18

Date of last update: 19 Jan 2025

Sources: New York Secretary of State