Name: | EXECUTIVE CELLULAR PHONES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 2001 (24 years ago) |
Date of dissolution: | 20 Nov 2023 |
Entity Number: | 2605221 |
ZIP code: | 08816 |
County: | Richmond |
Place of Formation: | New Jersey |
Address: | 113 fern road, EAST BRUNSWICK, NJ, United States, 08816 |
Principal Address: | 113 Fern Road, East Brunswick, NJ, United States, 08816 |
Contact Details
Phone +1 718-320-2108
Phone +1 718-852-1797
Phone +1 718-351-4811
Phone +1 718-605-5959
Phone +1 732-422-7111
Phone +1 718-592-7264
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ROBERT SCUDIERO | Chief Executive Officer | 113 FERN ROAD, EAST BRUNSWICK, NJ, United States, 08816 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 113 fern road, EAST BRUNSWICK, NJ, United States, 08816 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2043432-DCA | Inactive | Business | 2016-09-08 | 2021-07-31 |
1219722-DCA | Inactive | Business | 2006-02-23 | 2006-06-30 |
1219726-DCA | Inactive | Business | 2006-02-23 | 2006-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-30 | 2023-11-30 | Address | 113 FERN ROAD, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2023-11-30 | Address | 68 VERONICA AVE, UNIT 9, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2023-08-09 | Address | 113 FERN ROAD, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2023-11-30 | Address | 68 VERONICA AVE, UNIT 9, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2023-11-30 | Address | 113 FERN ROAD, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231130022892 | 2023-11-20 | SURRENDER OF AUTHORITY | 2023-11-20 |
230809002522 | 2023-08-09 | BIENNIAL STATEMENT | 2023-02-01 |
210211060431 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
190207060647 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170201007249 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3067927 | RENEWAL | INVOICED | 2019-07-31 | 340 | Secondhand Dealer General License Renewal Fee |
3059002 | LL VIO | INVOICED | 2019-07-09 | 500 | LL - License Violation |
3035163 | LL VIO | CREDITED | 2019-05-14 | 250 | LL - License Violation |
2630345 | RENEWAL | INVOICED | 2017-06-26 | 340 | Secondhand Dealer General License Renewal Fee |
2545072 | LICENSEDOC15 | INVOICED | 2017-02-01 | 15 | License Document Replacement |
2533397 | LL VIO | INVOICED | 2017-01-17 | 500 | LL - License Violation |
2533386 | LL VIO | INVOICED | 2017-01-17 | 500 | LL - License Violation |
2501829 | LL VIO | CREDITED | 2016-12-01 | 250 | LL - License Violation |
2501780 | LL VIO | CREDITED | 2016-12-01 | 250 | LL - License Violation |
2497653 | RENEWAL | INVOICED | 2016-11-26 | 340 | Electronics Store Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-05-03 | Default Decision | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | No data | 1 | No data |
2016-09-30 | Default Decision | DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. | 1 | No data | 1 | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State