Name: | NATIONWIDE COMMUNICATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2001 (24 years ago) |
Entity Number: | 2675914 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 100 WEST 96TH ST, NEW YORK, NY, United States, 10025 |
Address: | ZOOM WIRELESS, 2680 BROADWAY, NEW YORK, NY, United States, 10025 |
Contact Details
Phone +1 212-280-0297
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NISHANT GARG | Chief Executive Officer | 100 WEST 96TH ST, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ZOOM WIRELESS, 2680 BROADWAY, NEW YORK, NY, United States, 10025 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1116674-DCA | Inactive | Business | 2002-07-26 | 2012-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-18 | 2009-07-30 | Address | 100 WEST 96TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2003-08-18 | 2009-07-30 | Address | 100 WEST 96TH ST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2001-08-29 | 2009-07-30 | Address | 79-21 MAIN STREET, KEW GARDENS, NY, 11367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110824002172 | 2011-08-24 | BIENNIAL STATEMENT | 2011-08-01 |
090730002044 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
051101002764 | 2005-11-01 | BIENNIAL STATEMENT | 2005-08-01 |
030818002293 | 2003-08-18 | BIENNIAL STATEMENT | 2003-08-01 |
010829000455 | 2001-08-29 | CERTIFICATE OF INCORPORATION | 2001-08-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
554109 | RENEWAL | INVOICED | 2010-11-16 | 340 | Electronics Store Renewal |
21839 | INTEREST | INVOICED | 2009-12-11 | 26.5 | Interest Payment |
21841 | APPEAL | INVOICED | 2009-01-10 | 25 | Appeal Filing Fee |
554111 | RENEWAL | INVOICED | 2008-12-16 | 340 | Electronics Store Renewal |
96269 | LL VIO | INVOICED | 2008-06-20 | 250 | LL - License Violation |
554112 | RENEWAL | INVOICED | 2007-01-05 | 340 | Electronics Store Renewal |
554113 | RENEWAL | INVOICED | 2004-11-03 | 340 | Electronics Store Renewal |
1481399 | LL VIO | INVOICED | 2003-10-03 | 1700 | LL - License Violation |
554110 | RENEWAL | INVOICED | 2003-01-13 | 340 | Electronics Store Renewal |
499360 | LICENSE | INVOICED | 2002-07-26 | 85 | Electronic Store License Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State