Name: | HPC WIRELESS SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Feb 2006 (19 years ago) |
Date of dissolution: | 19 Jun 2018 |
Branch of: | HPC WIRELESS SERVICES, LLC, Connecticut (Company Number 0828637) |
Entity Number: | 3325470 |
County: | Schenectady |
Place of Formation: | Connecticut |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-25 | 2020-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-08-25 | 2019-11-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-02-24 | 2011-08-25 | Address | 46 MILL PLAIN RD 2ND FLR, DANBURY, CT, 06811, USA (Type of address: Service of Process) |
2009-01-21 | 2010-02-24 | Address | 53 LAKE AVENUE EXT, DANBURY, CT, 06811, USA (Type of address: Service of Process) |
2009-01-13 | 2009-01-21 | Address | 53 LAKE AVENUE EXT, DANBURY, CT, 06811, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200129000067 | 2020-01-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-01-29 |
191113000066 | 2019-11-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-12-13 |
180619000871 | 2018-06-19 | CERTIFICATE OF TERMINATION | 2018-06-19 |
160205006096 | 2016-02-05 | BIENNIAL STATEMENT | 2016-02-01 |
140203006015 | 2014-02-03 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State