Name: | GLOBAL WIRELESS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1997 (28 years ago) |
Date of dissolution: | 14 Jul 2009 |
Entity Number: | 2162928 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 SUFFOLK COURT, SUITE 1, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROHIT MALHOTRA | Chief Executive Officer | 80 SUFFOLK COURT, SUITE 1, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 SUFFOLK COURT, SUITE 1, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-06 | 2005-08-30 | Address | 80 SUFFOLK COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2003-08-06 | 2005-08-30 | Address | 80 SUFFOLK COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2003-08-06 | 2005-08-30 | Address | 80 SUFFOLK COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1999-08-05 | 2003-08-06 | Address | 112 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1999-08-05 | 2003-08-06 | Address | 112 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1997-07-17 | 2003-08-06 | Address | 112 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090714000058 | 2009-07-14 | CERTIFICATE OF DISSOLUTION | 2009-07-14 |
050830002998 | 2005-08-30 | BIENNIAL STATEMENT | 2005-07-01 |
030806002422 | 2003-08-06 | BIENNIAL STATEMENT | 2003-07-01 |
990805002013 | 1999-08-05 | BIENNIAL STATEMENT | 1999-07-01 |
970717000165 | 1997-07-17 | CERTIFICATE OF INCORPORATION | 1997-07-17 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State