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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
W. BENJAMIN MORELAND | Chief Executive Officer | 1220 AUGUSTA DRIVE SUITE 600, HOUSTON, TX, United States, 77057 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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