Search icon

N.E.W. WIRELESS & INSURANCE SERVICES, LLC

Company Details

Name: N.E.W. WIRELESS & INSURANCE SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Jun 2008 (17 years ago)
Date of dissolution: 25 Jul 2017
Entity Number: 3679869
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2012-07-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-16 2012-07-26 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-02-27 2012-06-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-02-27 2010-06-16 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-06-04 2009-02-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-98291 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-98290 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170725000389 2017-07-25 CERTIFICATE OF TERMINATION 2017-07-25
160606006879 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140604006809 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120726000630 2012-07-26 CERTIFICATE OF CHANGE 2012-07-26
120627000890 2012-06-27 CERTIFICATE OF CHANGE 2012-06-27
120613006390 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100616002677 2010-06-16 BIENNIAL STATEMENT 2010-06-01
090227000474 2009-02-27 CERTIFICATE OF CHANGE 2009-02-27

Date of last update: 03 Feb 2025

Sources: New York Secretary of State