Search icon

A & S DIGITAL WIRELESS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A & S DIGITAL WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2001 (24 years ago)
Entity Number: 2653912
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 99 PARK AVENUE, SUITE 800, NEW YORK, NY, United States, 10016
Principal Address: 3070 A CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-769-0418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN S STREIT, ESQ DOS Process Agent 99 PARK AVENUE, SUITE 800, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MOHAMMAD SAIF Chief Executive Officer 66 NORTH DRIVE, VALLEY STREAM, NY, United States, 11580

Licenses

Number Status Type Date End date
2110514-DCA Active Business 2023-01-06 2024-06-30
1469188-DCA Active Business 2013-07-17 2025-07-31
1469190-DCA Inactive Business 2013-07-17 2020-06-30

History

Start date End date Type Value
2025-06-01 2025-06-01 Address 66 NORTH DRIVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-09-17 2025-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2025-06-01 Address 66 NORTH DRIVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-09-17 2025-06-01 Address 99 PARK AVENUE, SUITE 800, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-06-25 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250601043138 2025-06-01 BIENNIAL STATEMENT 2025-06-01
240917001928 2024-09-17 BIENNIAL STATEMENT 2024-09-17
060911001371 2006-09-11 CERTIFICATE OF AMENDMENT 2006-09-11
010625000246 2001-06-25 CERTIFICATE OF INCORPORATION 2001-06-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649807 RENEWAL INVOICED 2023-05-24 340 Secondhand Dealer General License Renewal Fee
3572860 LICENSE INVOICED 2022-12-28 340 Electronic & Home Appliance Service Dealer License Fee
3568496 RENEWAL INVOICED 2022-12-15 340 Electronics Store Renewal
3358516 RENEWAL INVOICED 2021-08-10 340 Secondhand Dealer General License Renewal Fee
3275679 RENEWAL INVOICED 2020-12-28 340 Electronics Store Renewal
3049992 RENEWAL INVOICED 2019-06-24 340 Secondhand Dealer General License Renewal Fee
2936676 RENEWAL INVOICED 2018-11-29 340 Electronics Store Renewal
2798094 RENEWAL INVOICED 2018-06-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2645992 RENEWAL INVOICED 2017-07-24 340 Secondhand Dealer General License Renewal Fee
2512824 RENEWAL INVOICED 2016-12-14 340 Electronics Store Renewal

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State