Name: | DISCRETE WIRELESS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 2014 (11 years ago) |
Date of dissolution: | 20 Dec 2017 |
Entity Number: | 4568280 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1001 SERVICE ROAD EAST, HWY 190 SUITE 2 00, COVINGTON, LA, United States, 70433 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL SCARBROUGH | Chief Executive Officer | 1001 SERVICE ROAD EAST, HWY 190 SUITE 200, COVINGTON, LA, United States, 70433 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-04-28 | 2017-08-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-67394 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-67395 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171220000861 | 2017-12-20 | CERTIFICATE OF TERMINATION | 2017-12-20 |
170828000596 | 2017-08-28 | CERTIFICATE OF CHANGE | 2017-08-28 |
160421006059 | 2016-04-21 | BIENNIAL STATEMENT | 2016-04-01 |
140428000430 | 2014-04-28 | APPLICATION OF AUTHORITY | 2014-04-28 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State