Name: | 563 WIRELESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 2002 (23 years ago) |
Entity Number: | 2817396 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-689-4200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
563 WIRELESS INC. | DOS Process Agent | 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
AVAN PANWAR | Chief Executive Officer | 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2033339-DCA | Active | Business | 2016-02-17 | 2025-07-31 |
2014403-DCA | Active | Business | 2014-10-08 | 2024-06-30 |
2014250-DCA | Active | Business | 2014-10-06 | 2024-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-23 | 2024-09-23 | Address | 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-09-19 | 2024-09-23 | Address | 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-09-19 | 2024-09-23 | Address | 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2004-10-21 | 2016-09-19 | Address | 563 SECOND AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2004-10-21 | 2016-09-19 | Address | 563 SECOND AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923002677 | 2024-09-23 | BIENNIAL STATEMENT | 2024-09-23 |
220922003054 | 2022-09-22 | BIENNIAL STATEMENT | 2022-09-01 |
201019060485 | 2020-10-19 | BIENNIAL STATEMENT | 2020-09-01 |
180926006207 | 2018-09-26 | BIENNIAL STATEMENT | 2018-09-01 |
160919006271 | 2016-09-19 | BIENNIAL STATEMENT | 2016-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3659533 | RENEWAL | INVOICED | 2023-06-22 | 340 | Secondhand Dealer General License Renewal Fee |
3542136 | RENEWAL | INVOICED | 2022-10-25 | 340 | Electronics Store Renewal |
3445404 | RENEWAL | INVOICED | 2022-05-09 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3445629 | RENEWAL | INVOICED | 2022-05-09 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3339942 | RENEWAL | INVOICED | 2021-06-21 | 340 | Secondhand Dealer General License Renewal Fee |
3258624 | RENEWAL | INVOICED | 2020-11-17 | 340 | Electronics Store Renewal |
3180710 | RENEWAL | INVOICED | 2020-05-28 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3180084 | RENEWAL | INVOICED | 2020-05-19 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3039034 | RENEWAL | INVOICED | 2019-05-23 | 340 | Secondhand Dealer General License Renewal Fee |
2913757 | RENEWAL | INVOICED | 2018-10-22 | 340 | Electronics Store Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-05-07 | Pleaded | BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS | 1 | 1 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State