Name: | RAVE WIRELESS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 2004 (21 years ago) |
Entity Number: | 3130272 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Delaware |
Address: | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260 |
Principal Address: | 492 Old Connecticut Path, 2nd Floor, Framingham, MA, United States, 01701 |
Name | Role | Address |
---|---|---|
RAVE WIRELESS, INC. | DOS Process Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
JOHN (JACK) MOLLOY | Chief Executive Officer | 492 OLD CONNECTICUT PATH, 2ND FLOOR, FRAMINGHAM, MA, United States, 01701 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 492 OLD CONNECTICUT PATH, 2ND FLOOR, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-11-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-09-11 | 2024-09-11 | Address | 492 OLD CONNECTICUT PATH, 2ND FLOOR, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-11-07 | Address | 492 OLD CONNECTICUT PATH, 2ND FLOOR, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-11-07 | Address | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107003506 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
240911000459 | 2024-08-30 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-30 |
230109002914 | 2023-01-09 | CERTIFICATE OF CHANGE BY AGENT | 2023-01-09 |
221101004554 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201116060384 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State