Search icon

IWG TOWERS ASSETS I, LLC

Company Details

Name: IWG TOWERS ASSETS I, LLC
Jurisdiction: Rhode Island
Entity type: Foreign Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 15 Mar 2013 (12 years ago)
Date of Dissolution: 14 Feb 2022 (3 years ago)
Date of Status Change: 14 Feb 2022 (3 years ago)
Identification Number: 000797365
Place of Formation: DELAWARE
Principal Address: 1199 N. FAIRFAX STREET SUITE 700, ALEXANDRIA, VA, 22314, USA
Purpose: TELECOMMUNICATION INFRASTRUCTURE
Historical names: CTI Towers Assets I, LLC

Industry & Business Activity

NAICS

517919 All Other Telecommunications

This U.S. industry comprises establishments primarily engaged in providing specialized telecommunications services, such as satellite tracking, communications telemetry, and radar station operation. This industry also includes establishments primarily engaged in providing satellite terminal stations and associated facilities connected with one or more terrestrial systems and capable of transmitting telecommunications to, and receiving telecommunications from, satellite systems. Establishments providing Internet services or Voice over Internet protocol (VoIP) services via client-supplied telecommunications connections are also included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Manager

Name Role Address
LANCE CAWLEY Manager 1199 N. FAIRFAX STREET, SUITE 700 ALEXANDRIA, VA 22314 USA
DAVID WEISMAN Manager 1199 N. FAIRFAX STREET, SUITE 700 ALEXANDRIA, VA 22314 USA

Events

Type Date Old Value New Value
Name Change 2015-04-30 CTI Towers Assets I, LLC IWG TOWERS ASSETS I, LLC

Filings

Number Name File Date
202210270730 Revocation Certificate For Failure to File the Annual Report for the Year 2022-02-14
202105828570 Revocation Notice For Failure to File An Annual Report 2021-12-03
202194614500 Statement of Change of Registered/Resident Agent 2021-03-16
202048493620 Annual Report 2020-08-17
202048489560 Annual Report 2020-08-17
202045190720 Revocation Notice For Failure to File An Annual Report 2020-07-20
202034295960 Statement of Change of Registered/Resident Agent 2020-02-13
201986034520 Annual Report 2019-02-06
201750588110 Annual Report 2017-09-28
201609641560 Annual Report 2016-09-30

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State