Search icon

GC WIRELESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GC WIRELESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 2005 (19 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3293656
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 371 EAST 204TH STREET, BRONX, NY, United States, 10458
Principal Address: 371 E 204TH ST, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-708-5443

Phone +1 631-626-7763

Phone +1 646-305-7927

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENY CARRERO Chief Executive Officer 371 E 204TH ST, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 371 EAST 204TH STREET, BRONX, NY, United States, 10458

Licenses

Number Status Type Date End date
2079757-DCA Active Business 2018-11-08 2024-12-31
2079704-DCA Active Business 2018-11-05 2024-06-30
1260997-DCA Inactive Business 2007-07-09 2012-12-31

History

Start date End date Type Value
2022-01-03 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-15 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2085630 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080606002264 2008-06-06 BIENNIAL STATEMENT 2007-12-01
051215000935 2005-12-15 CERTIFICATE OF INCORPORATION 2005-12-15

Complaints

Start date End date Type Satisafaction Restitution Result
2020-09-22 2020-10-23 Exchange Goods/Contract Cancelled Yes 173.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587801 RENEWAL INVOICED 2023-01-26 340 Electronics Store Renewal
3448081 RENEWAL INVOICED 2022-05-17 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3334622 LL VIO CREDITED 2021-06-02 250 LL - License Violation
3253069 RENEWAL INVOICED 2020-11-03 340 Electronics Store Renewal
3184089 RENEWAL INVOICED 2020-06-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2922616 LICENSE INVOICED 2018-11-01 85 Electronic Store License Fee
2922618 BLUEDOT INVOICED 2018-11-01 340 Electronic Store Blue Dot License Fee
2922621 LICENSE INVOICED 2018-11-01 340 Electronic & Home Appliance Service Dealer License Fee
2922623 FINGERPRINT INVOICED 2018-11-01 75 Fingerprint Fee
214370 PL VIO INVOICED 2013-05-30 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-12-04 Default Decision BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 No data No data No data
2021-05-28 Pleaded BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2012-07-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOLIS
Party Role:
Plaintiff
Party Name:
GC WIRELESS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State