Search icon

RAO WIRELESS INC.

Company Details

Name: RAO WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2007 (18 years ago)
Entity Number: 3506252
ZIP code: 11580
County: Kings
Place of Formation: New York
Principal Address: 1052 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230
Address: 107 Regent St, Valley Stream, NY, United States, 11580

Contact Details

Phone +1 718-708-2500

Phone +1 718-554-1138

Phone +1 646-335-6297

Phone +1 718-676-1341

Phone +1 645-335-6297

Phone +1 718-769-8000

Phone +1 718-322-8222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TALHAA AHMED DOS Process Agent 107 Regent St, Valley Stream, NY, United States, 11580

Chief Executive Officer

Name Role Address
TALHAA AHMED Chief Executive Officer 1052 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Agent

Name Role Address
talhaa ahmed Agent 107 regent street, VALLEY STREAM, NY, 11580

Licenses

Number Status Type Date End date
2107208-DCA Active Business 2022-07-01 2024-12-31
2052376-DCA Inactive Business 2017-05-03 2019-07-31
2049078-DCA Inactive Business 2017-03-04 2018-06-30

History

Start date End date Type Value
2023-11-13 2023-11-13 Address 1052 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-11-10 2023-11-13 Address 107 regent street, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent)
2023-11-10 2023-11-13 Address 1052 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-11-10 2023-11-13 Address 702 EAST 10TH STREET / APT 1, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2023-11-06 2023-11-10 Address 1052 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231113002679 2023-11-13 BIENNIAL STATEMENT 2023-04-01
231106003770 2023-10-30 CERTIFICATE OF AMENDMENT 2023-10-30
231110000988 2023-10-30 CERTIFICATE OF CHANGE BY ENTITY 2023-10-30
170720006101 2017-07-20 BIENNIAL STATEMENT 2017-04-01
151109006239 2015-11-09 BIENNIAL STATEMENT 2015-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-03-09 2017-03-31 Non-Delivery of Service NA 0.00 Referred to Manufacturer

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580106 RENEWAL INVOICED 2023-01-10 340 Electronics Store Renewal
3459602 LICENSE INVOICED 2022-06-30 170 Electronic Store License Fee
2952277 RENEWAL INVOICED 2018-12-27 340 Electronics Store Renewal
2934101 BLUEDOT INVOICED 2018-11-26 340 Electronic Store Blue Dot License Fee
2934102 LICENSE INVOICED 2018-11-26 85 Electronic Store License Fee
2802392 LL VIO INVOICED 2018-06-22 250 LL - License Violation
2785887 RENEWAL INVOICED 2018-05-03 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2778292 LL VIO CREDITED 2018-04-19 250 LL - License Violation
2589819 DCA-SUS CREDITED 2017-04-13 75 Suspense Account
2587470 FINGERPRINT CREDITED 2017-04-10 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-10 Hearing Decision UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 No data No data No data
2018-04-11 Settlement (Pre-Hearing) TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data
2015-07-11 Settlement (Pre-Hearing) FAILED TO POST PRICE LIST 1 1 No data No data
2015-01-16 No data BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 No data No data No data
2015-01-16 No data FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data No data No data
2015-01-09 Default Decision UNLICENSED ELECTRONICS STORE 1 No data 1 No data
2015-01-09 No data BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
26000.00
Total Face Value Of Loan:
109900.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State