Search icon

NEW CINGULAR WIRELESS SERVICES, INC.

Company Details

Name: NEW CINGULAR WIRELESS SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1999 (26 years ago)
Entity Number: 2439819
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1025 LENOX PARK BLVD NE, ATLANTA, GA, United States, 30319

Contact Details

Phone +1 212-867-0806

Phone +1 212-242-5057

Phone +1 718-742-2393

Phone +1 718-584-0903

Phone +1 212-665-4164

Phone +1 212-987-0047

Phone +1 718-856-0287

Phone +1 212-921-1984

Phone +1 212-581-1425

Phone +1 212-687-8910

Phone +1 212-986-1116

Phone +1 718-597-7492

Phone +1 718-859-8158

Phone +1 718-465-4700

Phone +1 212-987-6610

Phone +1 212-867-0606

Phone +1 212-315-0392

Phone +1 718-697-0008

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NEW CINGULAR WIRELESS SERVICES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JENIFER L. ROBERTSON Chief Executive Officer 1025 LENOX PARK BLVD NE, ATLANTA, GA, United States, 30319

Licenses

Number Status Type Date End date
1437280-DCA Inactive Business 2012-07-09 2015-07-31
1259772-DCA Inactive Business 2007-06-25 2010-12-31
1259714-DCA Inactive Business 2007-06-23 2014-12-31

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 1025 LENOX PARK BLVD NE, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer)
2019-11-01 2023-11-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-11-02 2023-11-06 Address 1025 LENOX PARK BLVD NE, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231106002369 2023-11-06 BIENNIAL STATEMENT 2023-11-01
211116000579 2021-11-16 BIENNIAL STATEMENT 2021-11-16
191101061044 2019-11-01 BIENNIAL STATEMENT 2019-11-01
SR-30122 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30123 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1759908 LL VIO CREDITED 2014-08-14 1500 LL - License Violation
1744782 LL VIO CREDITED 2014-07-29 500 LL - License Violation
839084 CNV_MS INVOICED 2013-09-18 15 Miscellaneous Fee
212304 LL VIO INVOICED 2013-07-26 100 LL - License Violation
1228580 RENEWAL INVOICED 2013-07-15 340 Secondhand Dealer General License Renewal Fee
1229212 RENEWAL INVOICED 2013-07-15 340 Secondhand Dealer General License Renewal Fee
1229649 RENEWAL INVOICED 2013-07-15 340 Secondhand Dealer General License Renewal Fee
1229757 RENEWAL INVOICED 2013-07-15 340 Secondhand Dealer General License Renewal Fee
1229654 RENEWAL INVOICED 2013-07-15 340 Secondhand Dealer General License Renewal Fee
201490 LL VIO INVOICED 2013-02-27 100 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-01 Default Decision BUSINESS FAILS TO KEEP A RECORD O FTHE TYPE, NUMBER and DESCRIPTION OF THE IDENTIFICATION SUBMITTED B Y THE SELLER. 1 No data 1 No data
2014-07-01 Default Decision RECORDS OF PURCHASES AND SALES ARE NOT WRITTEN IN ENGLISH and/or RECORDS DO NOT INCLUDE THE REQUIRED INFORMATION. 1 No data 1 No data
2014-07-01 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State