Name: | NATIONWIDE CELLULAR & BEEPERS OF WOODSIDE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 2002 (22 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2844046 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 63-25 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377 |
Contact Details
Phone +1 718-805-5105
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63-25 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
BAHAMIN MIZRATTI | Chief Executive Officer | 63-25 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1143125-DCA | Inactive | Business | 2003-06-18 | 2008-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-11 | 2007-01-02 | Address | 63-25 ROOSEVELT AVENUE, WOODSIDE, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1806269 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
070102002516 | 2007-01-02 | BIENNIAL STATEMENT | 2006-12-01 |
021211000024 | 2002-12-11 | CERTIFICATE OF INCORPORATION | 2002-12-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
78321 | CD VIO | INVOICED | 2008-07-15 | 500 | CD - Consumer Docket |
82490 | LL VIO | INVOICED | 2007-09-06 | 575 | LL - License Violation |
606174 | RENEWAL | INVOICED | 2007-02-22 | 340 | Electronics Store Renewal |
65121 | LL VIO | INVOICED | 2006-05-03 | 500 | LL - License Violation |
606175 | RENEWAL | INVOICED | 2004-11-03 | 340 | Electronics Store Renewal |
32924 | LL VIO | INVOICED | 2004-08-26 | 300 | LL - License Violation |
20637 | LL VIO | INVOICED | 2004-01-07 | 500 | LL - License Violation |
569754 | LICENSE | INVOICED | 2003-06-30 | 340 | Electronic Store License Fee |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State