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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 329-5 BROADWAY, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
RAVINDER KOHLI | Chief Executive Officer | 329-5 BROADWAY, BETHPAGE, NY, United States, 11714 |
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 |
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) |
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 |
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