Search icon

CELL CITY COMMUNICATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CELL CITY COMMUNICATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 2008 (17 years ago)
Date of dissolution: 27 May 2022
Entity Number: 3635314
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3439 JEROME AVE., BRONX, NY, United States, 10467
Principal Address: 3439 JEROME AVE, BRONX, NY, United States, 11355

Contact Details

Phone +1 718-231-2115

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3439 JEROME AVE., BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
SYED G NOOR Chief Executive Officer 57-49 156TH ST, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1291843-DCA Inactive Business 2008-07-09 2021-07-31
1291846-DCA Inactive Business 2008-07-09 2020-12-31
1291214-DCA Inactive Business 2008-07-02 2020-06-30

History

Start date End date Type Value
2010-05-13 2022-05-27 Address 57-49 156TH ST, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2008-02-22 2022-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-22 2022-05-27 Address 3439 JEROME AVE., BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220527000804 2022-05-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-27
140805002022 2014-08-05 BIENNIAL STATEMENT 2014-02-01
120821002282 2012-08-21 BIENNIAL STATEMENT 2012-02-01
100513002848 2010-05-13 BIENNIAL STATEMENT 2010-02-01
080222000872 2008-02-22 CERTIFICATE OF INCORPORATION 2008-02-22

Complaints

Start date End date Type Satisafaction Restitution Result
2017-01-12 2017-02-13 Defective Goods NA 0.00 Complaint Invalid
2015-06-10 2015-06-17 Breach of Contract Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3177399 LL VIO INVOICED 2020-05-01 250 LL - License Violation
3176875 LL VIO CREDITED 2020-04-27 500 LL - License Violation
3176130 LL VIO VOIDED 2020-04-18 250 LL - License Violation
3171094 LL VIO VOIDED 2020-03-26 500 LL - License Violation
3171088 LL VIO VOIDED 2020-03-26 500 LL - License Violation
3170896 LL VIO VOIDED 2020-03-24 500 LL - License Violation
3066436 RENEWAL INVOICED 2019-07-26 340 Secondhand Dealer General License Renewal Fee
3005612 LL VIO INVOICED 2019-03-21 500 LL - License Violation
3006015 CL VIO INVOICED 2019-03-21 175 CL - Consumer Law Violation
2947127 RENEWAL INVOICED 2018-12-17 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-10 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 1 No data No data
2020-03-10 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2019-03-11 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2019-03-11 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2019-03-11 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State