Search icon

NEXTLINK WIRELESS, INC.

Company Details

Entity Name: NEXTLINK WIRELESS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Dec 2005 (19 years ago)
Date of dissolution: 03 Oct 2011 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Oct 2011 (13 years ago)
Document Number: F05000006995
FEI/EIN Number 912019476
Address: 13865 SUNRISE VALLEY DRIVE, HERNDON, VA, 20171
Mail Address: 13865 SUNRISE VALLEY DRIVE, HERNDON, VA, 20171
Place of Formation: DELAWARE

President

Name Role Address
GRIVNER CARL J President 13865 SUNRISE VALLEY DRIVE, HERNDON, VA, 20171

Director

Name Role Address
GRIVNER CARL J Director 13865 SUNRISE VALLEY DRIVE, HERNDON, VA, 20171
THOMAS LAURA Director 13865 SUNRISE VALLEY DRIVE, HERNDON, VA, 20171

Assistant Secretary

Name Role Address
STRAUSS EMANUEL Assistant Secretary 13865 SUNRISE VALLEY DRIVE, HERNDON, VA, 20171

Treasurer

Name Role Address
JUNG KRISTI Treasurer 13865 SUNRISE VALLEY DRIVE, HERNDON, VA, 20171

Senior Vice President

Name Role Address
THOMAS LAURA Senior Vice President 13865 SUNRISE VALLEY DRIVE, HERNDON, VA, 20171

Secretary

Name Role Address
WU SIMONE Secretary 13865 SUNRISE VALLEY DRIVE, HERNDON, VA, 20171

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-10-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 13865 SUNRISE VALLEY DRIVE, HERNDON, VA 20171 No data
CHANGE OF MAILING ADDRESS 2008-04-29 13865 SUNRISE VALLEY DRIVE, HERNDON, VA 20171 No data
REINSTATEMENT 2007-06-15 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
NAME CHANGE AMENDMENT 2006-05-12 NEXTLINK WIRELESS, INC. No data

Documents

Name Date
Withdrawal 2011-10-03
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-06-15
Name Change 2006-05-12
Foreign Profit 2005-12-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State