Search icon

J.R.E. WIRELESS INC.

Company Details

Name: J.R.E. WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2001 (24 years ago)
Entity Number: 2592393
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 155 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730
Principal Address: 155 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.R.E. WIRELESS INC. DOS Process Agent 155 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730

Chief Executive Officer

Name Role Address
EDWARD MOONEY Chief Executive Officer 155 CARLETON AVE, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
2025-02-08 2025-02-08 Address 155 CARLETON AVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2019-01-07 2025-02-08 Address 155 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2017-01-05 2025-02-08 Address 155 CARLETON AVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2017-01-05 2019-01-07 Address 155 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2005-02-23 2017-01-05 Address 99 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2005-02-23 2017-01-05 Address 99 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2005-02-23 2017-01-05 Address 99 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
2002-12-30 2005-02-23 Address 103 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2002-12-30 2005-02-23 Address 99 WEST MAIN STREEET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2002-12-30 2005-02-23 Address 103 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250208000260 2025-02-08 BIENNIAL STATEMENT 2025-02-08
190107060688 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170105007307 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150121006846 2015-01-21 BIENNIAL STATEMENT 2015-01-01
110127002857 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090106002973 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070109002712 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050223002258 2005-02-23 BIENNIAL STATEMENT 2005-01-01
021230002690 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010110000373 2001-01-10 CERTIFICATE OF INCORPORATION 2001-01-10

Date of last update: 13 Mar 2025

Sources: New York Secretary of State