Search icon

CELLULAR COMMUNICATIONS INTERNATIONAL OF NEW YORK

Company Details

Name: CELLULAR COMMUNICATIONS INTERNATIONAL OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1993 (31 years ago)
Date of dissolution: 26 Jan 2000
Entity Number: 1762820
ZIP code: 10177
County: New York
Place of Formation: Delaware
Foreign Legal Name: CELLULAR COMMUNICATIONS INTERNATIONAL, INC.
Fictitious Name: CELLULAR COMMUNICATIONS INTERNATIONAL OF NEW YORK
Principal Address: 110 EAST 59TH ST 26TH FL, NEW YORK, NY, United States, 10022
Address: 250 PARK AVE., NEW YORK, NY, United States, 10177

DOS Process Agent

Name Role Address
DORSEY & WHITNEY LLP ATT: ROBERT FRANKLIN DOS Process Agent 250 PARK AVE., NEW YORK, NY, United States, 10177

Chief Executive Officer

Name Role Address
WILLIAM GINSBERG Chief Executive Officer 110 E 59TH ST, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1995-12-05 2000-01-26 Address 110 EAST 59TH ST 26TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-10-08 1995-12-05 Address ATTN: RICHARD J. LUBASCH, ESQ., 150 EAST 58TH STREET, 24TH FL., NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000126000028 2000-01-26 SURRENDER OF AUTHORITY 2000-01-26
971015002330 1997-10-15 BIENNIAL STATEMENT 1997-10-01
951205002242 1995-12-05 BIENNIAL STATEMENT 1995-10-01
931008000001 1993-10-08 APPLICATION OF AUTHORITY 1993-10-08

Date of last update: 26 Feb 2025

Sources: New York Secretary of State