Name: | URBAN CELLULAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1997 (28 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2133508 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 275 SEVENTH AVE., NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-727-2099
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M. BHASIN | Chief Executive Officer | 275 SEVENTH AVE., NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
M. BHASIN | DOS Process Agent | 275 SEVENTH AVE., NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0995538-DCA | Inactive | Business | 1998-09-15 | 2004-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-15 | 1999-11-16 | Address | 275 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1862362 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
991116002673 | 1999-11-16 | BIENNIAL STATEMENT | 1999-04-01 |
970415000292 | 1997-04-15 | CERTIFICATE OF INCORPORATION | 1997-04-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
32013 | LL VIO | INVOICED | 2004-03-11 | 1100 | LL - License Violation |
1456642 | RENEWAL | INVOICED | 2002-12-12 | 340 | Electronics Store Renewal |
1456643 | RENEWAL | INVOICED | 2001-01-19 | 340 | Electronics Store Renewal |
1456644 | RENEWAL | INVOICED | 1999-04-01 | 340 | Electronics Store Renewal |
1432245 | LICENSE | INVOICED | 1998-09-17 | 85 | Electronic Store License Fee |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State