NATIONAL CELLULAR USA INC.

Name: | NATIONAL CELLULAR USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2005 (20 years ago) |
Entity Number: | 3144545 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 5620 1ST AVE STE 3, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5620 1ST AVE STE 3, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
ZEVIE GROSSMAN | Chief Executive Officer | 5620 1ST AVE STE 3, BROOKLYN, NY, United States, 11220 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2010-12-07 | 2014-11-05 | Address | 1556 EAST 36TH ST, BROOKLYN, NY, 00000, USA (Type of address: Chief Executive Officer) |
2010-12-07 | 2014-11-05 | Address | 127 JUDIHILL LANE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
2010-12-07 | 2014-11-05 | Address | 5620 1ST AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2005-01-03 | 2010-12-07 | Address | 5620 1ST AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104062789 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190107060573 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170103006611 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150114006457 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
141105002036 | 2014-11-05 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State