Name: | MASTEC WIRELESS SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2011 (14 years ago) |
Branch of: | MASTEC WIRELESS SERVICES, LLC, Florida (Company Number L05000119978) |
Entity Number: | 4110216 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-30 | 2023-06-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-07-30 | 2023-06-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-07-21 | 2014-07-30 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2014-07-21 | 2014-07-30 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2011-06-22 | 2014-07-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601006843 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210624001690 | 2021-06-24 | BIENNIAL STATEMENT | 2021-06-24 |
190621060013 | 2019-06-21 | BIENNIAL STATEMENT | 2019-06-01 |
170613006129 | 2017-06-13 | BIENNIAL STATEMENT | 2017-06-01 |
150617006063 | 2015-06-17 | BIENNIAL STATEMENT | 2015-06-01 |
140730000909 | 2014-07-30 | CERTIFICATE OF CHANGE | 2014-07-30 |
140721000245 | 2014-07-21 | CERTIFICATE OF CHANGE | 2014-07-21 |
130620006407 | 2013-06-20 | BIENNIAL STATEMENT | 2013-06-01 |
110818000314 | 2011-08-18 | CERTIFICATE OF PUBLICATION | 2011-08-18 |
110622000736 | 2011-06-22 | APPLICATION OF AUTHORITY | 2011-06-22 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State