Name: | WIRELESS NETWORK GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2002 (23 years ago) |
Entity Number: | 2755558 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 3216 SPOTTSWOOD ST., UNIT 111, RALEIGH, NC, United States, 27615 |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
HARRY GREISSER | Chief Executive Officer | 3216 SPOTTSWOOD ST., UNIT 111, RALEIGH, NC, United States, 27615 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | 3216 SPOTTSWOOD ST., UNIT 111, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer) |
2020-04-09 | 2024-04-29 | Address | 3216 SPOTTSWOOD ST., UNIT 111, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer) |
2016-04-11 | 2020-04-09 | Address | 220 WEST PARKWAY UNIT 10, POMPTON, NJ, 07444, USA (Type of address: Principal Executive Office) |
2016-04-11 | 2020-04-09 | Address | 220 WEST PARKWAY UNIT 10, POMPTON, NJ, 07444, USA (Type of address: Chief Executive Officer) |
2013-10-07 | 2024-04-29 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429003368 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
220422001568 | 2022-04-22 | BIENNIAL STATEMENT | 2022-04-01 |
200409060530 | 2020-04-09 | BIENNIAL STATEMENT | 2020-04-01 |
180411006465 | 2018-04-11 | BIENNIAL STATEMENT | 2018-04-01 |
160411006123 | 2016-04-11 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State