Search icon

CROWN CASTLE NG EAST INC.

Company Details

Name: CROWN CASTLE NG EAST INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 2002 (22 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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 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 DR, STE 500, HOUSTON, TX, United States, 77057

History

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)
2007-08-07 2012-07-13 Address 2216 O'TOOLE AVENUE, 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)
2002-11-27 2007-08-07 Address 2033 GATEWAY PLACE, SUITE 500, SAN JOSE, CA, 95110, USA (Type of address: Service of Process)

Filings

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
120514000177 2012-05-14 CERTIFICATE OF AMENDMENT 2012-05-14
081203003108 2008-12-03 BIENNIAL STATEMENT 2008-11-01
070807003403 2007-08-07 BIENNIAL STATEMENT 2006-11-01
070807000955 2007-08-07 CERTIFICATE OF CHANGE 2007-08-07
021127000480 2002-11-27 APPLICATION OF AUTHORITY 2002-11-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-04 No data INWOOD STREET, FROM STREET 111 AVENUE TO STREET BRINKERHOFF AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Old perm r/w trench in p/l maintain to grade.
2024-03-28 No data 111 AVENUE, FROM STREET INWOOD STREET No data Street Construction Inspections: Post-Audit Department of Transportation INT. has been resurfaced , perm r/w trench not fully visible.
2024-03-28 No data 111 AVENUE, FROM STREET 145 STREET TO STREET INWOOD STREET No data Street Construction Inspections: Post-Audit Department of Transportation Resurfaced roadway.
2024-03-25 No data 143 STREET, FROM STREET 111 AVENUE TO STREET LINDEN BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Perm roadway trench maintain to grade in D/L.
2021-08-19 No data PUTNAM AVENUE, FROM STREET TOMPKINS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation RW RESURFACED.
2020-07-01 No data PROSPECT PLACE, FROM STREET WASHINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation out of guarantee
2020-06-25 No data CLASSON AVENUE, FROM STREET BERGEN STREET TO STREET ST MARKS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation paved r\w
2020-06-25 No data CLASSON AVENUE, FROM STREET ST MARKS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation r\w ok cut
2020-06-24 No data PROSPECT PLACE, FROM STREET GRAND AVENUE TO STREET WASHINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CUTB OK R\W
2019-05-10 No data HAMILTON AVENUE, FROM STREET RICHMOND TERRACE No data Street Construction Inspections: Post-Audit Department of Transportation TECHNICALLY TRENCH IS NOT LOCATED IN INTERSECTION IBM COLOR CODE HAS WORN OUT

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206157 Other Statutory Actions 2012-08-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2012-08-10
Transfer Date 2012-09-06
Termination Date 2013-07-09
Section 1331
Transfer Office 1
Transfer Docket Number 1206157
Transfer Origin 1
Status Terminated

Parties

Name CROWN CASTLE NG EAST INC.
Role Plaintiff
Name TOWN OF GREENBURGH, NEW,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State