Search icon

INTOUCH WIRELESS OF COLUMBUS CIRCLE, LLC

Headquarter

Company Details

Name: INTOUCH WIRELESS OF COLUMBUS CIRCLE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2002 (23 years ago)
Entity Number: 2820823
ZIP code: 92801
County: Westchester
Place of Formation: New York
Address: 1940 W CORPORATE WAY, ANAHEIM, CA, United States, 92801

Contact Details

Phone +1 714-829-1600

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1940 W CORPORATE WAY, ANAHEIM, CA, United States, 92801

Links between entities

Type:
Headquarter of
Company Number:
M09000004438
State:
FLORIDA
Type:
Headquarter of
Company Number:
59e0c4ce-94d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
000507731
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0987942
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1383909-DCA Inactive Business 2011-03-02 2012-12-31

History

Start date End date Type Value
2006-10-17 2008-10-07 Address 10 SKYLINE DR, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2004-01-26 2006-10-17 Address 175 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2002-10-09 2004-01-26 Address 1845 BROADWAY, NEW YORK, NY, 19923, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103061586 2020-11-03 BIENNIAL STATEMENT 2020-10-01
181024006272 2018-10-24 BIENNIAL STATEMENT 2018-10-01
161017006335 2016-10-17 BIENNIAL STATEMENT 2016-10-01
121017006222 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101124002019 2010-11-24 BIENNIAL STATEMENT 2010-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
157873 LL VIO INVOICED 2011-05-25 1350 LL - License Violation
1063157 CNV_TFEE INVOICED 2011-03-02 6.800000190734863 WT and WH - Transaction Fee
1063156 LICENSE INVOICED 2011-03-02 340 Electronic Store License Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State