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
Name | Role | Address |
---|---|---|
J.R.E. WIRELESS INC. | DOS Process Agent | 155 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
EDWARD MOONEY | Chief Executive Officer | 155 CARLETON AVE, EAST ISLIP, NY, United States, 11730 |
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) |
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