Search icon

AW MOBILE INC.

Company Details

Name: AW MOBILE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 2008 (17 years ago)
Date of dissolution: 22 Mar 2021
Entity Number: 3619463
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 329-5 BROADWAY, BETHPAGE, NY, United States, 11714

Contact Details

Phone +1 718-343-3400

Phone +1 718-712-7100

Phone +1 516-433-6667

Phone +1 718-206-2697

Phone +1 718-323-8888

Phone +1 718-846-8888

Phone +1 516-221-3527

Phone +1 718-740-4040

Phone +1 718-846-8700

Phone +1 718-544-4545

Phone +1 718-831-1100

Phone +1 718-776-0000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 329-5 BROADWAY, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
RAVINDER KOHLI Chief Executive Officer 329-5 BROADWAY, BETHPAGE, NY, United States, 11714

Licenses

Number Status Type Date End date
1464249-DCA Inactive Business 2013-05-06 2017-07-31
1464251-DCA Inactive Business 2013-05-06 2017-07-31
1464254-DCA Inactive Business 2013-05-06 2017-07-31

History

Start date End date Type Value
2010-02-09 2014-04-18 Address 535 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2010-02-09 2014-04-18 Address 535 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2008-01-17 2014-04-18 Address 535 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210322001052 2021-03-22 CERTIFICATE OF DISSOLUTION 2021-03-22
180226006334 2018-02-26 BIENNIAL STATEMENT 2018-01-01
140418002131 2014-04-18 BIENNIAL STATEMENT 2014-01-01
120202002693 2012-02-02 BIENNIAL STATEMENT 2012-01-01
111104000863 2011-11-04 ANNULMENT OF DISSOLUTION 2011-11-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2136044 RENEWAL INVOICED 2015-07-23 340 Secondhand Dealer General License Renewal Fee
2136045 RENEWAL INVOICED 2015-07-23 340 Secondhand Dealer General License Renewal Fee
2136426 RENEWAL INVOICED 2015-07-23 340 Secondhand Dealer General License Renewal Fee
2136427 RENEWAL INVOICED 2015-07-23 340 Secondhand Dealer General License Renewal Fee
2136429 RENEWAL INVOICED 2015-07-23 340 Secondhand Dealer General License Renewal Fee
2136431 RENEWAL INVOICED 2015-07-23 340 Secondhand Dealer General License Renewal Fee
2136435 RENEWAL INVOICED 2015-07-23 340 Secondhand Dealer General License Renewal Fee
2135385 RENEWAL INVOICED 2015-07-22 340 Secondhand Dealer General License Renewal Fee
2135795 RENEWAL INVOICED 2015-07-22 340 Secondhand Dealer General License Renewal Fee
2135802 RENEWAL INVOICED 2015-07-22 340 Secondhand Dealer General License Renewal Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State