Search icon

34TH STREET WIRELESS, INC.

Company Details

Name: 34TH STREET WIRELESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2000 (25 years ago)
Date of dissolution: 04 Aug 2009
Entity Number: 2525883
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 64 EAST 34TH ST, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-674-0032

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 EAST 34TH ST, NEW YORK, NY, United States, 10016

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
VIDYA SAGAR Chief Executive Officer 114 SHEFFIELD CT, DENVILLE, NJ, United States, 07834

Licenses

Number Status Type Date End date
1160590-DCA Inactive Business 2004-02-20 2010-12-31

History

Start date End date Type Value
2000-06-27 2002-07-29 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090804000952 2009-08-04 CERTIFICATE OF DISSOLUTION 2009-08-04
020729002226 2002-07-29 BIENNIAL STATEMENT 2002-06-01
000627000873 2000-06-27 CERTIFICATE OF INCORPORATION 2000-06-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
609704 RENEWAL INVOICED 2008-10-17 340 Electronics Store Renewal
609705 RENEWAL INVOICED 2006-10-19 340 Electronics Store Renewal
609706 RENEWAL INVOICED 2004-11-24 340 Electronics Store Renewal
609703 LICENSE INVOICED 2004-02-26 170 Electronic Store License Fee

Date of last update: 06 Feb 2025

Sources: New York Secretary of State