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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64 EAST 34TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
VIDYA SAGAR | Chief Executive Officer | 114 SHEFFIELD CT, DENVILLE, NJ, United States, 07834 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1160590-DCA | Inactive | Business | 2004-02-20 | 2010-12-31 |
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) |
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 |
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