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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KENNETH YOUNG | Chief Executive Officer | 7900 WESTPARK DR, SUITE T700, MCLEAN, VA, United States, 22102 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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 |
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