Search icon

CELLULAR NETWORK CORP.

Company Details

Name: CELLULAR NETWORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 2000 (25 years ago)
Date of dissolution: 03 Jun 2016
Entity Number: 2518608
ZIP code: 10982
County: Rockland
Place of Formation: New York
Principal Address: 286 N MAIN ST, SPRING VALLEY, NY, United States, 10977
Address: P.O. BOX 922, TALLMAN, NY, United States, 10982

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MENDEL MENDELOVITS Chief Executive Officer 2 2ND AVE, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 922, TALLMAN, NY, United States, 10982

Form 5500 Series

Employer Identification Number (EIN):
134120693
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2002-08-13 2004-07-20 Address 286 N MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160603000079 2016-06-03 CERTIFICATE OF DISSOLUTION 2016-06-03
040720002428 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020813002678 2002-08-13 BIENNIAL STATEMENT 2002-06-01
000608000094 2000-06-08 CERTIFICATE OF INCORPORATION 2000-06-08

Court Cases

Court Case Summary

Filing Date:
2010-06-04
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CELLULAR NETWORK CORP.
Party Role:
Defendant
Party Name:
FEDEX GROUND PACKAGE SY,
Party Role:
Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State