Name: | MR. CELLULAR LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1999 (26 years ago) |
Date of dissolution: | 11 Oct 2006 |
Entity Number: | 2331194 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 488 TOMPKINS AVENUE, STATEN ISLAND, NY, United States, 10305 |
Principal Address: | 199 VIRGINIA AVE., STATEN ISLAND, NY, United States, 10305 |
Contact Details
Phone +1 718-273-7792
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 488 TOMPKINS AVENUE, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
TAMMI NIERODA | Chief Executive Officer | 488 TOMPKINS AVE., STATEN ISLAND, NY, United States, 10305 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1178049-DCA | Inactive | Business | 2004-08-25 | 2006-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-19 | 2003-01-14 | Address | 157 CLIFTON AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2001-01-19 | 2003-01-14 | Address | 157 CLIFTON AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061011001053 | 2006-10-11 | CERTIFICATE OF DISSOLUTION | 2006-10-11 |
050209002104 | 2005-02-09 | BIENNIAL STATEMENT | 2005-01-01 |
030114002643 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
021007000249 | 2002-10-07 | CERTIFICATE OF AMENDMENT | 2002-10-07 |
010119002534 | 2001-01-19 | BIENNIAL STATEMENT | 2001-01-01 |
990105000429 | 1999-01-05 | CERTIFICATE OF INCORPORATION | 1999-01-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
628414 | LICENSE | INVOICED | 2004-08-31 | 340 | Electronic & Home Appliance Service Dealer License Fee |
628415 | FINGERPRINT | INVOICED | 2004-08-25 | 75 | Fingerprint Fee |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State