Search icon

CELLOUTIONS COMMUNICATIONS, LTD.

Company Details

Name: CELLOUTIONS COMMUNICATIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2002 (23 years ago)
Entity Number: 2730125
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 146-15 JAMAICA AVENUE, JAMAICA, NY, United States, 11435
Principal Address: 147-32 72ND RD, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 718-658-8100

Phone +1 718-762-8181

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEIR HANUKA Chief Executive Officer 146-15 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
MEIR HANUKA DOS Process Agent 146-15 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
1213034-DCA Inactive Business 2005-10-21 2017-07-31
1201534-DCA Inactive Business 2005-06-22 2006-12-31
1104527-DCA Inactive Business 2002-03-27 2018-12-31

History

Start date End date Type Value
2004-02-12 2006-03-02 Address 146-18 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2002-02-12 2006-03-02 Address MEIR HANUKA, 146-18 JAMAICA AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100219002459 2010-02-19 BIENNIAL STATEMENT 2010-02-01
080201002334 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060302002539 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040212002314 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020212000001 2002-02-12 CERTIFICATE OF INCORPORATION 2002-02-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2493465 RENEWAL INVOICED 2016-11-21 340 Electronics Store Renewal
2103970 RENEWAL INVOICED 2015-06-15 340 Secondhand Dealer General License Renewal Fee
1887127 RENEWAL INVOICED 2014-11-19 340 Electronics Store Renewal
1590924 SCALE-01 INVOICED 2014-02-13 20 SCALE TO 33 LBS
1510594 SCALE-01 INVOICED 2013-11-18 20 SCALE TO 33 LBS
804609 RENEWAL INVOICED 2013-07-11 340 Secondhand Dealer General License Renewal Fee
511291 RENEWAL INVOICED 2012-11-26 340 Electronics Store Renewal
158129 LL VIO INVOICED 2011-10-26 325 LL - License Violation
804610 RENEWAL INVOICED 2011-06-10 340 Secondhand Dealer General License Renewal Fee
511292 RENEWAL INVOICED 2010-11-18 340 Electronics Store Renewal

Date of last update: 30 Mar 2025

Sources: New York Secretary of State