WIRELESS APPLICATIONS CORPORATION
Headquarter
Name: | WIRELESS APPLICATIONS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1998 (27 years ago) |
Entity Number: | 2253505 |
ZIP code: | 10601 |
County: | New York |
Place of Formation: | New York |
Address: | 199 Main Street, Ste. 900, White Plains, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ORI PELED | Agent | 330 WEST 42ND STREET, SUITE 1700, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
ANDRE BOULAY | Chief Executive Officer | 199 MAIN STREET, STE 900, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 199 Main Street, Ste. 900, White Plains, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 105 WEST 86TH ST, STE 124, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | 199 MAIN STREET, STE 900, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2025-04-16 | Address | 199 MAIN STREET, STE 900, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2023-03-23 | Address | 199 MAIN STREET, STE 900, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2023-03-23 | Address | 105 WEST 86TH ST, STE 124, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416003794 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
230323000317 | 2023-03-23 | BIENNIAL STATEMENT | 2022-04-01 |
211124000402 | 2021-11-24 | BIENNIAL STATEMENT | 2021-11-24 |
100420003211 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
100224002782 | 2010-02-24 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State