Search icon

LGC WIRELESS, INC.

Company Details

Name: LGC WIRELESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2004 (21 years ago)
Date of dissolution: 27 Jan 2021
Entity Number: 3106528
ZIP code: 10960
County: New York
Place of Formation: Delaware
Principal Address: 1100 COMMSCOPE PL SE, HICKORY, NC, United States, 28602
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
MARVIN S. EDWARDS Chief Executive Officer 1100 COMMSCOPE PL SE, HICKORY, NC, United States, 28602

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-09-02 2020-10-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-09-23 2020-09-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-09-23 2020-10-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-09-06 2016-09-06 Address 1050 WESTLAKES DRIVE, BERWYN, PA, 19312, USA (Type of address: Principal Executive Office)
2012-09-06 2016-09-06 Address 1050 WESTLAKES DRIVE, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210127000474 2021-01-27 CERTIFICATE OF TERMINATION 2021-01-27
201016000397 2020-10-16 CERTIFICATE OF CHANGE 2020-10-16
200902060131 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180911006046 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160906006737 2016-09-06 BIENNIAL STATEMENT 2016-09-01

Court Cases

Court Case Summary

Filing Date:
2002-07-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
LGC WIRELESS, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State