Name: | WIRELESS DOMAIN, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1995 (29 years ago) |
Date of dissolution: | 10 Nov 1997 |
Entity Number: | 1960965 |
ZIP code: | 10177 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | DANIEL GIACOPELLI, 580 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788 |
Address: | ATTN: PAUL WHITBY ESQ., 250 PARK AVE, NEW YORK, NY, United States, 10177 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LOWENTHAL, LANDAU, FISCHER & BRING, PC | DOS Process Agent | ATTN: PAUL WHITBY ESQ., 250 PARK AVE, NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
DANIEL GIACOPELLI | Chief Executive Officer | 580 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-27 | 1997-05-16 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01 |
1996-06-27 | 1997-10-24 | Address | ATTN: PAUL G. WHITBY, ESQ., 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
1995-09-29 | 1996-06-27 | Address | 12 ITHACA STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971110000519 | 1997-11-10 | CERTIFICATE OF MERGER | 1997-11-10 |
971024002354 | 1997-10-24 | BIENNIAL STATEMENT | 1997-09-01 |
970516000653 | 1997-05-16 | CERTIFICATE OF AMENDMENT | 1997-05-16 |
970221000416 | 1997-02-21 | CERTIFICATE OF AMENDMENT | 1997-02-21 |
960627000470 | 1996-06-27 | CERTIFICATE OF AMENDMENT | 1996-06-27 |
950929000450 | 1995-09-29 | CERTIFICATE OF INCORPORATION | 1995-09-29 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State