Search icon

WYCOMM WIRELESS LLC

Company Details

Name: WYCOMM WIRELESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2020 (4 years ago)
Entity Number: 5890648
ZIP code: 13316
County: Albany
Place of Formation: New York
Address: 554 State Route 69, Camden, NY, United States, 13316

DOS Process Agent

Name Role Address
JULIEANNA M. COLLINS DOS Process Agent 554 State Route 69, Camden, NY, United States, 13316

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
JULIEANNA COLLINS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3321917

History

Start date End date Type Value
2023-02-15 2025-01-16 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-02-15 2025-01-16 Address 554 State Route 69, Camden, NY, 13316, USA (Type of address: Service of Process)
2020-12-04 2023-02-15 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-12-04 2023-02-15 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116000658 2025-01-16 BIENNIAL STATEMENT 2025-01-16
230215002172 2023-02-15 BIENNIAL STATEMENT 2022-12-01
201204010146 2020-12-04 ARTICLES OF ORGANIZATION 2020-12-04

Date of last update: 22 Mar 2025

Sources: New York Secretary of State