Name: | CROWN CASTLE SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Mar 2016 (9 years ago) |
Date of dissolution: | 27 Dec 2019 |
Entity Number: | 4907026 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191227000112 | 2019-12-27 | CERTIFICATE OF TERMINATION | 2019-12-27 |
191106000458 | 2019-11-06 | CERTIFICATE OF PUBLICATION | 2019-11-06 |
190618060260 | 2019-06-18 | BIENNIAL STATEMENT | 2018-03-01 |
SR-74642 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-74643 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160304000182 | 2016-03-04 | APPLICATION OF AUTHORITY | 2016-03-04 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State