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