Search icon

READY WIRELESS, LLC

Company Details

Name: READY WIRELESS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2013 (11 years ago)
Entity Number: 4454614
ZIP code: 12207
County: Albany
Place of Formation: Iowa
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2020-02-18 2023-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-02-18 2023-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-11-27 2020-02-18 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2020-02-18 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-06-26 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2017-06-26 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-09-04 2017-06-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901008362 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901004349 2021-09-01 BIENNIAL STATEMENT 2021-09-01
200218000531 2020-02-18 CERTIFICATE OF CHANGE 2020-02-18
SR-114739 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-114740 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190909060201 2019-09-09 BIENNIAL STATEMENT 2019-09-01
170905007887 2017-09-05 BIENNIAL STATEMENT 2017-09-01
170626000333 2017-06-26 CERTIFICATE OF CHANGE 2017-06-26
150901007192 2015-09-01 BIENNIAL STATEMENT 2015-09-01
131101000045 2013-11-01 CERTIFICATE OF PUBLICATION 2013-11-01

Date of last update: 19 Feb 2025

Sources: New York Secretary of State