Name: | OPENWAVE MOBILITY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 2012 (12 years ago) |
Entity Number: | 4287370 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 400 SEAPORT COURT, SUITE 104, REDWOOD CITY, CA, United States, 94063 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN GIERE | Chief Executive Officer | 400 SEAPORT COURT, SUITE 104, REDWOOD CITY, CA, United States, 94063 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-08-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-11-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-23 | 2013-11-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200821060216 | 2020-08-21 | BIENNIAL STATEMENT | 2020-08-01 |
SR-103557 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-103558 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180802007267 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
140815006164 | 2014-08-15 | BIENNIAL STATEMENT | 2014-08-01 |
131121000965 | 2013-11-21 | CERTIFICATE OF CHANGE | 2013-11-21 |
120823000643 | 2012-08-23 | APPLICATION OF AUTHORITY | 2012-08-23 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State