Search icon

OPENWAVE MESSAGING, INC.

Company Details

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

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
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN G. WALDIS Chief Executive Officer 2655 CAMPUS DRIVE, SUITE 250, SAN MATEO, CA, United States, 94403

History

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)

Filings

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