Name: | CODE WIRELESS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Dec 2009 (15 years ago) |
Date of dissolution: | 02 Jul 2020 |
Entity Number: | 3890079 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 300 EAST 55 STREET, 24B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CODE WIRELESS, LLC | DOS Process Agent | 300 EAST 55 STREET, 24B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-11 | 2017-12-04 | Address | 300 DENTON AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2010-04-07 | 2010-06-11 | Address | 8B COMMERCIAL STREET 2ND FLR, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2009-12-17 | 2010-04-07 | Address | ATTN: PETER FIELDS, 235 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702000608 | 2020-07-02 | ARTICLES OF DISSOLUTION | 2020-07-02 |
171204007339 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151202006134 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
131211006430 | 2013-12-11 | BIENNIAL STATEMENT | 2013-12-01 |
100611000874 | 2010-06-11 | CERTIFICATE OF CHANGE | 2010-06-11 |
100407000403 | 2010-04-07 | CERTIFICATE OF CHANGE | 2010-04-07 |
100316000907 | 2010-03-16 | CERTIFICATE OF PUBLICATION | 2010-03-16 |
091217000331 | 2009-12-17 | ARTICLES OF ORGANIZATION | 2009-12-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State