Search icon

WIRELESS DOMAIN, INCORPORATED

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DANIEL GIACOPELLI Chief Executive Officer 580 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

History

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)

Filings

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