Name: | UNBEATABLE CELLULAR & BEEPER ACCESSORIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1997 (28 years ago) |
Entity Number: | 2164011 |
ZIP code: | 07083 |
County: | Kings |
Place of Formation: | New York |
Address: | 601 LEHIGH AVENUE, UNION, NJ, United States, 07083 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNBEATABLE CELLULAR & BEEPER ACCESSORIES INC. | DOS Process Agent | 601 LEHIGH AVENUE, UNION, NJ, United States, 07083 |
Name | Role | Address |
---|---|---|
MALKA HOROWITZ | Chief Executive Officer | 601 LEHIGH AVENUE, UNION, NJ, United States, 07083 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2013-07-11 | 2017-07-03 | Address | 54 FREEMAN STREET, NEWARK, NJ, 07105, USA (Type of address: Principal Executive Office) |
2011-08-17 | 2017-07-03 | Address | 54 FREEMAN STREET, NEWARK, NJ, 07105, USA (Type of address: Chief Executive Officer) |
2007-07-25 | 2011-08-17 | Address | SHMYER BREUER, 54 FREEMAN STREET, NEWARK, NJ, 07105, USA (Type of address: Chief Executive Officer) |
2007-07-25 | 2013-07-11 | Address | SHMYER BREUER, 54 FREEMAN STREET, NEWARK, NJ, 07105, USA (Type of address: Principal Executive Office) |
2007-05-03 | 2007-07-25 | Address | 54 FREEMAN ST, NEWARK, NJ, 07105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190801060656 | 2019-08-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703006649 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701006318 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130711006666 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
110817002473 | 2011-08-17 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State