Search icon

METROPCS WIRELESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METROPCS WIRELESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 2011 (14 years ago)
Date of dissolution: 27 Dec 2013
Entity Number: 4068693
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2250 LAKESIDE BLVD, RICHARDSON, TX, United States, 75082

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROGER D LINQUIST Chief Executive Officer 2250 LAKESIDE BLVD, RICHARDSON, TX, United States, 75082

Filings

Filing Number Date Filed Type Effective Date
131227000071 2013-12-27 CERTIFICATE OF TERMINATION 2013-12-27
130412002224 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110317000017 2011-03-17 APPLICATION OF AUTHORITY 2011-03-17

Court Cases

Court Case Summary

Filing Date:
2012-05-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ORTIZ
Party Role:
Plaintiff
Party Name:
METROPCS WIRELESS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-06-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
VIRGIN MOBILE USA, L.P.
Party Role:
Plaintiff
Party Name:
METROPCS WIRELESS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-08-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
METROPCS WIRELESS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State