Search icon

BIG WIRELESS, LLC

Company Details

Name: BIG WIRELESS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 May 2005 (20 years ago)
Date of dissolution: 20 Jun 2024
Entity Number: 3210447
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-27 2012-10-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-11-27 2012-08-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-05-26 2007-11-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-05-26 2007-11-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240705000862 2024-06-20 SURRENDER OF AUTHORITY 2024-06-20
SR-90996 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-90995 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
121026001218 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
120810000896 2012-08-10 CERTIFICATE OF CHANGE 2012-08-10
110602002545 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090617002201 2009-06-17 BIENNIAL STATEMENT 2009-05-01
071127001079 2007-11-27 CERTIFICATE OF CHANGE 2007-11-27
070524002099 2007-05-24 BIENNIAL STATEMENT 2007-05-01
050817000887 2005-08-17 AFFIDAVIT OF PUBLICATION 2005-08-17

Date of last update: 18 Jan 2025

Sources: New York Secretary of State