Search icon

LCC WIRELESS SERVICES, INC.

Company Details

Name: LCC WIRELESS SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2010 (15 years ago)
Entity Number: 3923519
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 7900 WESTPARK DR, SUITE T700, MCLEAN, VA, United States, 22102

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KENNETH YOUNG Chief Executive Officer 7900 WESTPARK DR, SUITE T700, MCLEAN, VA, United States, 22102

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2014-03-25 2016-03-23 Address 7900 WESTPARK DR, SUITE A300, MCLEAN, VA, 22102, USA (Type of address: Principal Executive Office)
2014-03-25 2016-03-23 Address 7900 WESTPARK DR, SUITE A300, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2012-05-11 2014-03-25 Address 4800 WESTFIELD BLVD #200, CHNTILYY, VA, 20151, USA (Type of address: Principal Executive Office)
2012-05-11 2014-03-25 Address 4800 WESTFIELD BLVD #200, CHANTILLY, VA, 20151, USA (Type of address: Chief Executive Officer)
2011-04-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-04-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-03-12 2011-04-29 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-54197 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54196 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160323006066 2016-03-23 BIENNIAL STATEMENT 2016-03-01
140325006276 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120511002414 2012-05-11 BIENNIAL STATEMENT 2012-03-01
110429000136 2011-04-29 CERTIFICATE OF CHANGE 2011-04-29
100312000628 2010-03-12 APPLICATION OF AUTHORITY 2010-03-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
214562 PL VIO INVOICED 2013-06-20 2500 PL - Padlock Violation

Date of last update: 03 Feb 2025

Sources: New York Secretary of State