Search icon

TIME WIRELESS ENTERPRISE, INC.

Company Details

Name: TIME WIRELESS ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 2003 (22 years ago)
Date of dissolution: 02 Dec 2008
Entity Number: 2900468
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 101 WEST 26TH ST, GROUND LEVEL, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-255-7767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 WEST 26TH ST, GROUND LEVEL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
THOMAS T HAN Chief Executive Officer 101 WEST 26TH ST, GROUND LEVEL, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1145187-DCA Inactive Business 2005-08-12 2008-12-31

History

Start date End date Type Value
2003-04-30 2005-07-25 Address GROUND LEVEL, 101 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081202000600 2008-12-02 CERTIFICATE OF DISSOLUTION 2008-12-02
050725003008 2005-07-25 BIENNIAL STATEMENT 2005-04-01
030430000312 2003-04-30 CERTIFICATE OF INCORPORATION 2003-04-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
662514 RENEWAL INVOICED 2006-10-31 340 Electronics Store Renewal
662515 RENEWAL INVOICED 2005-09-16 255 Electronics Store Renewal
48905 PL VIO INVOICED 2005-08-30 100 PL - Padlock Violation
1476412 PL VIO INVOICED 2005-07-11 2000 PL - Padlock Violation
51016 PL VIO INVOICED 2005-04-15 100 PL - Padlock Violation
662513 LICENSE INVOICED 2003-07-16 255 Electronic Store License Fee
22898 PL VIO INVOICED 2003-07-16 500 PL - Padlock Violation

Date of last update: 05 Feb 2025

Sources: New York Secretary of State