Search icon

OPENWAVE MOBILITY, INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN GIERE Chief Executive Officer 400 SEAPORT COURT, SUITE 104, REDWOOD CITY, CA, United States, 94063

History

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)

Filings

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