ISLAND CELLULAR GROUP, INC.

Name: | ISLAND CELLULAR GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1990 (35 years ago) |
Entity Number: | 1433278 |
ZIP code: | 10036 |
County: | Nassau |
Place of Formation: | New York |
Address: | 62 W 44th Street, New York, NY, United States, 10036 |
Principal Address: | 62 W 44TH STREET, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-245-4200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASHISH KAPOOR | Chief Executive Officer | 62 W 44TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ISLAND CELLULAR GROUP, INC. | DOS Process Agent | 62 W 44th Street, New York, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1467307-DCA | Inactive | Business | 2013-06-13 | 2019-07-31 |
1000529-DCA | Active | Business | 1998-12-08 | 2024-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-11 | 2024-11-11 | Address | 62 W 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-06-07 | 2024-11-11 | Address | 62 W 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-06-07 | 2024-11-11 | Address | 62 W 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-06-03 | 2021-06-07 | Address | 115 W 50TH STREET, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1998-06-03 | 2021-06-07 | Address | 115 W 50TH STREET, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111001059 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
221110002841 | 2022-11-10 | BIENNIAL STATEMENT | 2022-03-01 |
210607060254 | 2021-06-07 | BIENNIAL STATEMENT | 2020-03-01 |
160301006998 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140306006424 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3535523 | RENEWAL | INVOICED | 2022-10-10 | 340 | Electronics Store Renewal |
3263558 | RENEWAL | INVOICED | 2020-12-01 | 340 | Electronics Store Renewal |
3066641 | DCA-SUS | CREDITED | 2019-07-29 | 290 | Suspense Account |
3066640 | PROCESSING | INVOICED | 2019-07-29 | 50 | License Processing Fee |
3051209 | RENEWAL | CREDITED | 2019-06-26 | 340 | Secondhand Dealer General License Renewal Fee |
2926157 | LICENSE REPL | INVOICED | 2018-11-07 | 15 | License Replacement Fee |
2916689 | RENEWAL | INVOICED | 2018-10-25 | 340 | Electronics Store Renewal |
2650798 | RENEWAL | INVOICED | 2017-08-02 | 340 | Secondhand Dealer General License Renewal Fee |
2483118 | RENEWAL | INVOICED | 2016-11-03 | 340 | Electronics Store Renewal |
2242819 | LICENSEDOC15 | INVOICED | 2015-12-28 | 15 | License Document Replacement |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State