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
Name | Role | Address |
---|---|---|
SIMON BLITZ | Chief Executive Officer | 68-15 FRESH MEADOW LN, FLUSHING, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68-15 FRESH MEADOWS LANE, SUITE 305, FLUSHING, NY, United States, 11365 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1188728-DCA | Inactive | Business | 2005-02-04 | 2012-12-31 |
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) |
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 |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State