CROWN CASTLE NG EAST INC.

Name: | CROWN CASTLE NG EAST INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 2002 (23 years ago) |
Date of dissolution: | 10 Feb 2014 |
Entity Number: | 2839905 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1220 AUGUSTA DR, STE 500, HOUSTON, TX, United States, 77057 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 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 DR, STE 500, HOUSTON, TX, United States, 77057 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-13 | 2013-09-20 | Address | 1220 AUGUSTA DR / SUITE 500, HOUSTON, TX, 77057, USA (Type of address: Principal Executive Office) |
2012-07-13 | 2013-09-20 | Address | 1220 AUGUSTA DR / SUITE 500, HOUSTON, TX, 77057, USA (Type of address: Chief Executive Officer) |
2007-08-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-08-07 | 2012-07-13 | Address | 2216 O'TOOLE AVENEUE, SAN JOSE, CA, 95131, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36196 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36195 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140210000106 | 2014-02-10 | CERTIFICATE OF TERMINATION | 2014-02-10 |
130920002263 | 2013-09-20 | BIENNIAL STATEMENT | 2012-11-01 |
120713002779 | 2012-07-13 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State