Search icon

METROPOLITAN WIRELESS BK119, INC

Company Details

Name: METROPOLITAN WIRELESS BK119, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2008 (17 years ago)
Entity Number: 3720325
ZIP code: 11791
County: Suffolk
Place of Formation: New York
Address: 135 Eileen Way, Syosset, NY, United States, 11791
Principal Address: 135 EILEEN WAY, SYOSSET, NY, United States, 11791

Contact Details

Phone +1 516-513-0408

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
METROPOLITAN WIRELESS BX119 INC DOS Process Agent 135 Eileen Way, Syosset, NY, United States, 11791

Chief Executive Officer

Name Role Address
ASHOK TARA Chief Executive Officer 135 EILEEN WAY, SYOSSET, NY, United States, 11791

Licenses

Number Status Type Date End date
1308109-DCA Inactive Business 2009-01-26 2012-12-31

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 135 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2024-09-25 Address 135 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-05-24 Address 135 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-09-25 Address 135 Eileen Way, Syosset, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925002901 2024-09-25 BIENNIAL STATEMENT 2024-09-25
230524004049 2023-05-24 BIENNIAL STATEMENT 2022-09-01
201001062526 2020-10-01 BIENNIAL STATEMENT 2020-09-01
180904008479 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906007935 2016-09-06 BIENNIAL STATEMENT 2016-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
993650 CNV_TFEE INVOICED 2010-10-14 6.800000190734863 WT and WH - Transaction Fee
993651 RENEWAL INVOICED 2010-10-14 340 Electronics Store Renewal
965533 LICENSE INVOICED 2009-01-27 340 Electronic Store License Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State