Name: | WIRELESS WORLDWIDE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2002 (22 years ago) |
Entity Number: | 2845961 |
ZIP code: | 14505 |
County: | Wayne |
Place of Formation: | New York |
Address: | PO BOX 2, MARION, NY, United States, 14505 |
Principal Address: | 3793 SOUTH MAIN ST, MARION, NY, United States, 14505 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WIRELESS WORLDWIDE INC., FLORIDA | F11000001111 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2, MARION, NY, United States, 14505 |
Name | Role | Address |
---|---|---|
DANIEL A GARDNER | Chief Executive Officer | 3793 SOUTH MAIN ST, PO BOX 2, MARION, NY, United States, 14505 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-08 | 2013-01-10 | Address | 3793 SOUTH MAIN ST, PO BOX 10, MARION, NY, 14505, 0010, USA (Type of address: Chief Executive Officer) |
2005-01-10 | 2010-12-08 | Address | DANIEL A GARDNER_COO, 3793 SOUTH MAIN ST PO BOX 10, MARION, NY, 14505, 0010, USA (Type of address: Chief Executive Officer) |
2005-01-10 | 2013-01-10 | Address | 3793 SOUTH MAIN ST, MARION, NY, 14505, USA (Type of address: Principal Executive Office) |
2005-01-10 | 2013-01-10 | Address | PO BOX 10, MARION, NY, 14505, 0010, USA (Type of address: Service of Process) |
2002-12-16 | 2005-01-10 | Address | P.O. BOX 10 MARION, NEW YORK, NY, 14505, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130110002345 | 2013-01-10 | BIENNIAL STATEMENT | 2012-12-01 |
101208002883 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
081215002467 | 2008-12-15 | BIENNIAL STATEMENT | 2008-12-01 |
061120002736 | 2006-11-20 | BIENNIAL STATEMENT | 2006-12-01 |
050110002116 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
021216000577 | 2002-12-16 | CERTIFICATE OF INCORPORATION | 2002-12-16 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State