Search icon

GLOBAL WIRELESS SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROHIT MALHOTRA Chief Executive Officer 80 SUFFOLK COURT, SUITE 1, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 SUFFOLK COURT, SUITE 1, HAUPPAUGE, NY, United States, 11788

History

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)

Filings

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