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 |
Name | Role | Address |
---|---|---|
ALEX MASHINSKY | Chief Executive Officer | 210 EAST 68TH ST, SUITE 6G, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
ALEX MASHINSKY | DOS Process Agent | 210 EAST 68TH ST, STE 6G, NEW YORK, NY, United States, 10065 |
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) |
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