Search icon

QWIRELESS, INC.

Company Details

Name: QWIRELESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 2001 (23 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2686209
ZIP code: 10065
County: New York
Place of Formation: Delaware
Address: 210 EAST 68TH ST, STE 6G, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
ALEX MASHINSKY Chief Executive Officer 210 EAST 68TH ST, SUITE 6G, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
ALEX MASHINSKY DOS Process Agent 210 EAST 68TH ST, STE 6G, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2008-04-08 2011-12-23 Address 134 W 37TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-04-08 2011-12-23 Address 134 W 37TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2008-04-08 2011-12-23 Address 134 W 37TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-10-04 2008-04-08 Address 52 UPLAND ROAD, STAMFORD, CT, 06906, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2252590 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
131206002317 2013-12-06 BIENNIAL STATEMENT 2013-10-01
111223002130 2011-12-23 BIENNIAL STATEMENT 2011-10-01
100329002047 2010-03-29 BIENNIAL STATEMENT 2009-10-01
080408002500 2008-04-08 BIENNIAL STATEMENT 2007-10-01
011004000417 2001-10-04 APPLICATION OF AUTHORITY 2001-10-04

Date of last update: 13 Mar 2025

Sources: New York Secretary of State