Search icon

THE CELLULAR NETWORK COMMUNICATIONS GROUP, INC.

Headquarter

Company Details

Name: THE CELLULAR NETWORK COMMUNICATIONS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1996 (29 years ago)
Date of dissolution: 03 Mar 2022
Entity Number: 2088422
ZIP code: 11365
County: Nassau
Place of Formation: New York
Principal Address: 68-15 FRESH MEADOW LN, FLUSHING, NY, United States, 11365
Address: 68-15 FRESH MEADOWS LANE, SUITE 305, FLUSHING, NY, United States, 11365

Contact Details

Phone +1 718-592-7963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMON BLITZ Chief Executive Officer 68-15 FRESH MEADOW LN, FLUSHING, NY, United States, 11365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68-15 FRESH MEADOWS LANE, SUITE 305, FLUSHING, NY, United States, 11365

Links between entities

Type:
Headquarter of
Company Number:
CORP_60979758
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
113348979
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
33
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1188728-DCA Inactive Business 2005-02-04 2012-12-31

History

Start date End date Type Value
1998-11-04 2022-07-11 Address 68-15 FRESH MEADOW LN, FLUSHING, NY, 11365, 3420, USA (Type of address: Chief Executive Officer)
1996-11-29 2022-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-29 2022-07-11 Address 68-15 FRESH MEADOWS LANE, SUITE 305, FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220711003172 2022-03-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-03
121123002416 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101109003018 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081117002777 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061114002871 2006-11-14 BIENNIAL STATEMENT 2006-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
180631 LL VIO INVOICED 2012-07-17 75 LL - License Violation
738001 RENEWAL INVOICED 2011-01-18 340 Electronics Store Renewal
113751 PL VIO INVOICED 2009-09-24 500 PL - Padlock Violation
110877 LL VIO INVOICED 2009-07-07 800 LL - License Violation
738002 RENEWAL INVOICED 2009-01-23 340 Electronics Store Renewal
95863 LL VIO INVOICED 2009-01-22 575 LL - License Violation
83491 LL VIO INVOICED 2008-07-09 1500 LL - License Violation
96650 LL VIO INVOICED 2008-07-09 3300 LL - License Violation
83493 APPEAL INVOICED 2008-04-25 25 Appeal Filing Fee
83492 APPEAL INVOICED 2008-04-15 25 Appeal Filing Fee

Trademarks Section

Serial Number:
86877101
Mark:
ICANDY
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2016-01-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ICANDY

Goods And Services

For:
retail candy store services
First Use:
2016-11-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85666825
Mark:
CNCG
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2012-07-02
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
CNCG

Goods And Services

For:
Telecommunication services, namely, providing personal communication services and cellular telephone services via wireless networks
First Use:
2001-03-01
International Classes:
038 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 14 Mar 2025

Sources: New York Secretary of State