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