Search icon

T MOBILE INC.

Company Details

Name: T MOBILE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2002 (23 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 2726898
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 26 BROADWAY STE 764, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 BROADWAY STE 764, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2023-01-17 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-22 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-04 2022-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
030326000777 2003-03-26 CERTIFICATE OF DISSOLUTION 2003-03-26
020204000406 2002-02-04 CERTIFICATE OF INCORPORATION 2002-02-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-07-14 No data 1616 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-02 No data 440 86TH ST, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-21 No data 1698 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2023-05-26 2023-06-14 Misrepresentation Yes 25.00 Credit Card Refund and/or Contract Cancelled
2016-05-10 2016-06-07 Exchange Goods/Contract Cancelled Yes 844.00 Credit Card Refund and/or Contract Cancelled
2016-04-20 2016-05-11 Breach of Contract Yes 75.00 Bill Reduced
2014-08-01 2014-08-28 Misrepresentation Yes 90.00 Store Credit
2014-07-09 2014-07-31 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2014-02-27 2014-03-13 Outstanding Judgment Yes 2520.00 Agency Collected Judgement
2014-02-24 2014-03-20 Misrepresentation Yes 926.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3364183 LL VIO INVOICED 2021-08-30 370 LL - License Violation
3272745 RENEWAL INVOICED 2020-12-21 340 Electronics Store Renewal
3273006 RENEWAL INVOICED 2020-12-21 340 Electronics Store Renewal
3234401 LL VIO INVOICED 2020-09-22 125 LL - License Violation
3145280 LICENSE INVOICED 2020-01-16 340 Secondhand Dealer General License Fee
3145281 FINGERPRINT CREDITED 2020-01-16 75 Fingerprint Fee
3059263 RENEWAL INVOICED 2019-07-09 340 Secondhand Dealer General License Renewal Fee
3032930 RENEWAL INVOICED 2019-05-07 340 Secondhand Dealer General License Renewal Fee
3011802 LL VIO CREDITED 2019-04-03 250 LL - License Violation
2921277 RENEWAL INVOICED 2018-10-31 340 Electronics Store Renewal

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343296281 0214700 2018-07-06 5980 JERICHO TPKE., COMMACK, NY, 11725
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2018-07-06
Case Closed 2019-01-04

Related Activity

Type Referral
Activity Nr 1358537
Health Yes
Type Inspection
Activity Nr 1329657
Safety Yes
Type Inspection
Activity Nr 1329678
Safety Yes
Type Inspection
Activity Nr 1329664
Health Yes

Date of last update: 30 Mar 2025

Sources: New York Secretary of State