Name: | TMS WIRELESS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 2002 (22 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2841683 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Delaware |
Foreign Legal Name: | THE MOBILE SOLUTION CORPORATION |
Fictitious Name: | TMS WIRELESS |
Principal Address: | 1660 HOTEL CIRCLE NORTH, STE 500, SAN DIEGO, CA, United States, 92108 |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN MCEVOY | Chief Executive Officer | 1660 HOTEL CIRCLE N, STE 500, SAN DIEGO, CA, United States, 92108 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-28 | 2006-03-13 | Address | 1660 HOTEL CIR N, 5TH FL, SAN DIEGO, CA, 92108, USA (Type of address: Service of Process) |
2002-12-04 | 2005-01-28 | Address | 1660 HOTEL CIRCLE NORTH 5TH/FL, SAN DIEGO, CA, 92108, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138240 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
081217002603 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
061206002585 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
060313000740 | 2006-03-13 | CERTIFICATE OF CHANGE | 2006-03-13 |
050128002724 | 2005-01-28 | BIENNIAL STATEMENT | 2004-12-01 |
021204000333 | 2002-12-04 | APPLICATION OF AUTHORITY | 2002-12-04 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State