AVENUE Z WIRELESS, CORP.

Name: | AVENUE Z WIRELESS, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 2008 (17 years ago) |
Date of dissolution: | 04 Oct 2011 |
Entity Number: | 3732218 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 1009 AVENUE Z, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1009 AVENUE Z, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
SASON SHOKRANY | Agent | 1209 E 66 STREET, BROOKLYN, NY, 11235 |
Name | Role | Address |
---|---|---|
DAVID SHOKRANY | Chief Executive Officer | 1209 EAST 66TH STREET, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-15 | 2010-12-07 | Address | 1009 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111004000609 | 2011-10-04 | CERTIFICATE OF DISSOLUTION | 2011-10-04 |
101207002537 | 2010-12-07 | BIENNIAL STATEMENT | 2010-10-01 |
081015000820 | 2008-10-15 | CERTIFICATE OF INCORPORATION | 2008-10-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
163491 | PL VIO | INVOICED | 2011-07-01 | 2900 | PL - Padlock Violation |
163649 | PL VIO | INVOICED | 2011-07-01 | 2900 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State