Name: | LTE WIRELESS - NY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 2018 (6 years ago) |
Entity Number: | 5392833 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | South Dakota |
Foreign Legal Name: | LTE WIRELESS INC. |
Fictitious Name: | LTE WIRELESS - NY |
Address: | 244 5th ave, ste w221 fl2, nyc, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FAIZAL HASSAD | Chief Executive Officer | 244 5TH AVE, STE W221 FL2, NYC, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FAIZAL HASSAD | DOS Process Agent | 244 5th ave, ste w221 fl2, nyc, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-26 | 2024-09-26 | Address | 244 5TH AVE, STE W221 FL2, NYC, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-09-26 | 2024-09-26 | Address | 3916 N POTSDAM AVE, 1061, SIOUX FALLS, SD, 10001, USA (Type of address: Chief Executive Officer) |
2021-06-08 | 2024-09-26 | Address | 3916 N POTSDAM AVE, 1061, SIOUX FALLS, SD, 10001, USA (Type of address: Chief Executive Officer) |
2021-06-08 | 2024-09-26 | Address | 90 STATE STREET SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-08-14 | 2021-06-08 | Address | 90 STATE STREET SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240926003324 | 2024-09-26 | BIENNIAL STATEMENT | 2024-09-26 |
210608060554 | 2021-06-08 | BIENNIAL STATEMENT | 2020-08-01 |
180814000287 | 2018-08-14 | APPLICATION OF AUTHORITY | 2018-08-14 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State