Name: | OPENWAVE MESSAGING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 2015 (10 years ago) |
Date of dissolution: | 15 Mar 2023 |
Entity Number: | 4799172 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2655 CAMPUS DRIVE, SUITE 250, SAN MATEO, CA, United States, 94403 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN G. WALDIS | Chief Executive Officer | 2655 CAMPUS DRIVE, SUITE 250, SAN MATEO, CA, United States, 94403 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-01 | 2023-03-16 | Address | 2655 CAMPUS DRIVE, SUITE 250, SAN MATEO, CA, 94403, USA (Type of address: Chief Executive Officer) |
2016-05-02 | 2023-03-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-02 | 2023-03-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-08-04 | 2016-05-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-08-04 | 2016-05-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230316003758 | 2023-03-15 | CERTIFICATE OF TERMINATION | 2023-03-15 |
170801007579 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
160502000469 | 2016-05-02 | CERTIFICATE OF CHANGE | 2016-05-02 |
150804000245 | 2015-08-04 | APPLICATION OF AUTHORITY | 2015-08-04 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State