Name: | BROADBAND TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 2003 (21 years ago) |
Date of dissolution: | 12 Oct 2010 |
Entity Number: | 2986114 |
ZIP code: | 80465 |
County: | New York |
Place of Formation: | Maryland |
Address: | 5417 TIGER BEND LANE, MORRISON, CO, United States, 80465 |
Name | Role | Address |
---|---|---|
CARL ELIEFF | Chief Executive Officer | 5417 TIGER BEND LANE, MORRISON, CO, United States, 80465 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5417 TIGER BEND LANE, MORRISON, CO, United States, 80465 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-17 | 2009-12-16 | Address | 5417 TIGELL BEND LANE, MORRISON, CO, 80465, USA (Type of address: Chief Executive Officer) |
2003-12-08 | 2010-10-12 | Address | 5417 TIGER BEND LN, MORRISON, CO, 80465, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101012000701 | 2010-10-12 | SURRENDER OF AUTHORITY | 2010-10-12 |
091216003100 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
080103002446 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
060117003231 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
031208000610 | 2003-12-08 | APPLICATION OF AUTHORITY | 2003-12-08 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State