Name: | WIRELESSONE COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 2002 (23 years ago) |
Entity Number: | 2817433 |
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 +1 212-258-2488
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WIRELESSONE COMMUNICATIONS 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 |
---|---|---|---|---|
1184674-DCA | Active | Business | 2004-11-12 | 2024-12-31 |
1184672-DCA | Active | Business | 2004-11-12 | 2024-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-09-01 | 2024-11-27 | Address | 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-09-01 | 2024-11-27 | Address | 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2004-10-21 | 2016-09-01 | Address | 563 SECOND AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2004-10-21 | 2016-09-01 | Address | 563 SECOND AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127002808 | 2024-11-27 | BIENNIAL STATEMENT | 2024-11-27 |
220922003132 | 2022-09-22 | BIENNIAL STATEMENT | 2022-09-01 |
201019060489 | 2020-10-19 | BIENNIAL STATEMENT | 2020-09-01 |
180926006212 | 2018-09-26 | BIENNIAL STATEMENT | 2018-09-01 |
160901006608 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-08-04 | 2016-09-14 | Non-Delivery of Service | NA | 0.00 | Complaint Invalid |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3545638 | RENEWAL | INVOICED | 2022-10-31 | 340 | Electronics Store Renewal |
3543035 | RENEWAL | INVOICED | 2022-10-26 | 340 | Electronics Store Renewal |
3300666 | LL VIO | INVOICED | 2021-02-25 | 250 | LL - License Violation |
3258652 | RENEWAL | INVOICED | 2020-11-17 | 340 | Electronics Store Renewal |
3258654 | RENEWAL | INVOICED | 2020-11-17 | 340 | Electronics Store Renewal |
3147094 | LICENSE REPL | INVOICED | 2020-01-22 | 15 | License Replacement Fee |
2913952 | RENEWAL | INVOICED | 2018-10-22 | 340 | Electronics Store Renewal |
2913954 | RENEWAL | INVOICED | 2018-10-22 | 340 | Electronics Store Renewal |
2530833 | RENEWAL | INVOICED | 2017-01-11 | 340 | Electronics Store Renewal |
2530840 | RENEWAL | INVOICED | 2017-01-11 | 340 | Electronics Store Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-02-22 | Pleaded | TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. | 2 | 2 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State