Search icon

NATIONWIDE COMMUNICATION INC.

Company Details

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

Chief Executive Officer

Name Role Address
NISHANT GARG Chief Executive Officer 100 WEST 96TH ST, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ZOOM WIRELESS, 2680 BROADWAY, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
1116674-DCA Inactive Business 2002-07-26 2012-12-31

History

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)

Filings

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

Fine And Fees

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