CMB WIRELESS GROUP LLC
Headquarter
Name: | CMB WIRELESS GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Mar 2007 (18 years ago) |
Date of dissolution: | 12 Dec 2023 |
Entity Number: | 3493208 |
ZIP code: | 11556 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1425 RXR PLAZA, UNIONDALE, NY, United States, 11556 |
Name | Role | Address |
---|---|---|
LARRY STOPOL | DOS Process Agent | 1425 RXR PLAZA, UNIONDALE, NY, United States, 11556 |
Name | Role | Address |
---|---|---|
LARRY STOPOL | Agent | 1425 REX CORP PLAZA, UNIONDALE, NY, 11556 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-20 | 2024-01-03 | Address | 1425 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
2016-11-01 | 2024-01-03 | Address | 1425 REX CORP PLAZA, UNIONDALE, NY, 11556, 1425, USA (Type of address: Registered Agent) |
2012-06-11 | 2019-03-20 | Address | 116 WILBUR PLACE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2009-03-17 | 2012-06-11 | Address | 630 BROADWAY AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2007-03-22 | 2016-11-01 | Address | 187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103002440 | 2023-12-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-12 |
210324060084 | 2021-03-24 | BIENNIAL STATEMENT | 2021-03-01 |
190320060035 | 2019-03-20 | BIENNIAL STATEMENT | 2019-03-01 |
170307006669 | 2017-03-07 | BIENNIAL STATEMENT | 2017-03-01 |
161101000580 | 2016-11-01 | CERTIFICATE OF CHANGE | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State