Name: | WIRELESS EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1997 (28 years ago) |
Entity Number: | 2125272 |
ZIP code: | 11797 |
County: | New York |
Place of Formation: | New York |
Address: | 1000 Woodbury Road, Suite 206, Woodbury, NY, United States, 11797 |
Principal Address: | 178 SAGAMORE DRIVE, PLAINVIEW, NY, United States, 11803 |
Contact Details
Phone +1 212-420-1828
Phone +1 212-344-7676
Phone +1 646-682-7552
Phone +1 212-268-1009
Phone +1 212-947-1757
Phone +1 212-962-3575
Phone +1 212-349-5384
Phone +1 917-763-0880
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WIRELESS EXPRESS, INC. | DOS Process Agent | 1000 Woodbury Road, Suite 206, Woodbury, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
AL HABER | Chief Executive Officer | 178 SAGAMORE DRIVE, PLAINVIEW, NY, United States, 11803 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2030113-DCA | Inactive | Business | 2015-11-04 | 2018-12-31 |
2030121-DCA | Inactive | Business | 2015-11-04 | 2018-06-30 |
2016071-DCA | Inactive | Business | 2014-12-02 | 2016-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 178 SAGAMORE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2020-09-08 | 2024-02-08 | Address | 178 SAGAMORE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2020-09-08 | 2024-02-08 | Address | 178 SAGAMORE DRIVE, SUITE 206, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2012-01-06 | 2020-09-08 | Address | 61 EAST 8TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2012-01-06 | 2020-09-08 | Address | 61 EAST 8TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208001068 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
220517003184 | 2022-05-17 | BIENNIAL STATEMENT | 2021-03-01 |
200908061096 | 2020-09-08 | BIENNIAL STATEMENT | 2019-03-01 |
120106002206 | 2012-01-06 | BIENNIAL STATEMENT | 2011-03-01 |
040303001077 | 2004-03-03 | CERTIFICATE OF CHANGE | 2004-03-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2541191 | LL VIO | CREDITED | 2017-01-27 | 250 | LL - License Violation |
2511052 | RENEWAL | INVOICED | 2016-12-13 | 340 | Electronics Store Renewal |
2382200 | RENEWAL | INVOICED | 2016-07-11 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2208526 | LICENSE | INVOICED | 2015-11-02 | 255 | Electronic Store License Fee |
2208532 | LICENSE | INVOICED | 2015-11-02 | 170 | Electronic & Home Appliance Service Dealer License Fee |
1878298 | LICENSE | INVOICED | 2014-11-10 | 85 | Electronic Store License Fee |
1878300 | BLUEDOT | INVOICED | 2014-11-10 | 340 | Electronic Store Blue Dot License Fee |
1878348 | LICENSE | INVOICED | 2014-11-10 | 340 | Electronic & Home Appliance Service Dealer License Fee |
1878359 | FINGERPRINT | INVOICED | 2014-11-10 | 75 | Fingerprint Fee |
1139608 | RENEWAL | INVOICED | 2012-11-07 | 340 | Electronics Store Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-01-13 | Pleaded | BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS | 1 | 1 | No data | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State