Name: | 365 WIRELESS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jul 2011 (14 years ago) |
Entity Number: | 4115590 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Georgia |
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 |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-18 | 2016-06-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-07 | 2012-06-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190724060208 | 2019-07-24 | BIENNIAL STATEMENT | 2019-07-01 |
170712006392 | 2017-07-12 | BIENNIAL STATEMENT | 2017-07-01 |
160629000313 | 2016-06-29 | CERTIFICATE OF CHANGE | 2016-06-29 |
150710006306 | 2015-07-10 | BIENNIAL STATEMENT | 2015-07-01 |
130725006104 | 2013-07-25 | BIENNIAL STATEMENT | 2013-07-01 |
120618000269 | 2012-06-18 | CERTIFICATE OF CHANGE | 2012-06-18 |
111103000150 | 2011-11-03 | CERTIFICATE OF PUBLICATION | 2011-11-03 |
110707000394 | 2011-07-07 | APPLICATION OF AUTHORITY | 2011-07-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State