Search icon

A TO Z WIRELESS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A TO Z WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1999 (26 years ago)
Entity Number: 2356642
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 638 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-583-9100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIVAKOMI KAPOOR DOS Process Agent 638 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SIVAKAMI KAPOOR Chief Executive Officer 638 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1058135-DCA Active Business 2000-08-04 2024-12-31

History

Start date End date Type Value
2001-04-03 2009-04-10 Address 638 LEXINGTON AVE., NEW YORK, NY, 10022, 4533, USA (Type of address: Chief Executive Officer)
2001-04-03 2009-04-10 Address 638 LEXINGTON AVE., NEW YORK, NY, 10022, 4533, USA (Type of address: Principal Executive Office)
2001-04-03 2009-04-10 Address 638 LEXINGTON AVE., NEW YORK, NY, 10022, 4533, USA (Type of address: Service of Process)
1999-03-16 2001-04-03 Address 1031 2ND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090410002095 2009-04-10 BIENNIAL STATEMENT 2009-03-01
070406003264 2007-04-06 BIENNIAL STATEMENT 2007-03-01
030310002472 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010403002734 2001-04-03 BIENNIAL STATEMENT 2001-03-01
990316000324 1999-03-16 CERTIFICATE OF INCORPORATION 1999-03-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545893 RENEWAL INVOICED 2022-10-31 340 Electronics Store Renewal
3282749 RENEWAL INVOICED 2021-01-13 340 Electronics Store Renewal
2905888 RENEWAL INVOICED 2018-10-08 340 Electronics Store Renewal
2479423 RENEWAL INVOICED 2016-11-01 340 Electronics Store Renewal
2243369 LICENSEDOC15 INVOICED 2015-12-29 15 License Document Replacement
1907865 RENEWAL INVOICED 2014-12-09 340 Electronics Store Renewal
400970 RENEWAL INVOICED 2012-11-05 340 Electronics Store Renewal
400971 CNV_TFEE INVOICED 2012-11-05 8.470000267028809 WT and WH - Transaction Fee
400972 RENEWAL INVOICED 2010-10-19 340 Electronics Store Renewal
400968 CNV_MS INVOICED 2009-11-19 25 Miscellaneous Fee

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Court Cases

Court Case Summary

Filing Date:
2016-06-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
A TO Z WIRELESS INC.
Party Role:
Plaintiff
Party Name:
CONTINENTAL CASUALTY COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State