Search icon

ARJAY WIRELESS, INC. OF PENNSYLVANIA

Company Details

Name: ARJAY WIRELESS, INC. OF PENNSYLVANIA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 2002 (23 years ago)
Date of dissolution: 06 Dec 2022
Entity Number: 2775139
ZIP code: 10022
County: New York
Place of Formation: Pennsylvania
Address: 300 E 55 ST, apt #24A, NEW YORK, NY, United States, 10022
Principal Address: 300 EAST 55TH STREET, #24A, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 718-322-8900

Phone +1 212-608-5333

Phone +1 718-758-1179

Phone +1 718-281-4620

Phone +1 212-581-4800

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 E 55 ST, apt #24A, NEW YORK, NY, United States, 10022

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

Chief Executive Officer

Name Role Address
AJAY BHUMITRA Chief Executive Officer 300 EAST 55TH STREET, #24A, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1466511-DCA Inactive Business 2013-06-03 2017-07-31
1126348-DCA Inactive Business 2011-05-12 2018-12-31
1302262-DCA Inactive Business 2008-10-16 2012-12-31

History

Start date End date Type Value
2023-05-30 2023-05-30 Address 300 EAST 55TH STREET, #24A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-10-30 2023-05-30 Address 300 EAST 55TH STREET, #24A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-10-30 2023-05-30 Address 300 EAST 55TH STREET, #24A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-05-08 2008-10-30 Address 995 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2004-07-14 2008-10-30 Address 110 CROSSWAYS PARK DR, WOODBURY, NY, 11797, 2043, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230530002104 2022-12-06 SURRENDER OF AUTHORITY 2022-12-06
220621003258 2022-06-21 BIENNIAL STATEMENT 2022-06-01
220415001609 2022-04-15 BIENNIAL STATEMENT 2020-06-01
180601006603 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601007563 2016-06-01 BIENNIAL STATEMENT 2016-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-03-18 2014-03-21 Exchange Goods/Contract Cancelled Yes 44.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2512516 RENEWAL INVOICED 2016-12-14 340 Electronics Store Renewal
2474227 LICENSEDOC15 INVOICED 2016-10-20 15 License Document Replacement
2301313 LL VIO CREDITED 2016-03-17 250 LL - License Violation
2133043 RENEWAL INVOICED 2015-07-20 340 Secondhand Dealer General License Renewal Fee
1891663 RENEWAL INVOICED 2014-11-24 340 Electronics Store Renewal
1248749 CNV_TFEE INVOICED 2013-06-03 10.579999923706055 WT and WH - Transaction Fee
1248750 LICENSE INVOICED 2013-06-03 425 Secondhand Dealer General License Fee
502702 CNV_TFEE INVOICED 2012-10-12 8.470000267028809 WT and WH - Transaction Fee
502703 RENEWAL INVOICED 2012-10-12 340 Electronics Store Renewal
162753 PL VIO INVOICED 2011-06-16 2500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-02 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State