Search icon

CELLULAR OF NEW YORK CITY INC.

Company Details

Name: CELLULAR OF NEW YORK CITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3853797
ZIP code: 11367
County: New York
Place of Formation: New York
Address: PO BOX 671196, FLUSHING, NY, United States, 11367
Principal Address: 3642 BROADWAY, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 718-690-7732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAMI BABAYOFF DOS Process Agent PO BOX 671196, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
MAX M MIZRANY Chief Executive Officer 2077 EAST 1ST ST, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
1335613-DCA Inactive Business 2009-10-08 2014-12-31

History

Start date End date Type Value
2009-09-09 2012-02-23 Address 2327 EAST 1ST STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2164046 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
131002002329 2013-10-02 BIENNIAL STATEMENT 2013-09-01
120223002516 2012-02-23 BIENNIAL STATEMENT 2011-09-01
090909000215 2009-09-09 CERTIFICATE OF INCORPORATION 2009-09-09

Complaints

Start date End date Type Satisafaction Restitution Result
2014-04-25 2014-05-07 Breach of Contract Yes 45.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
995885 RENEWAL INVOICED 2012-11-13 340 Electronics Store Renewal
995884 CNV_TFEE INVOICED 2012-11-13 8.470000267028809 WT and WH - Transaction Fee
1479051 LL VIO INVOICED 2011-10-05 600 LL - License Violation
156482 INTEREST INVOICED 2011-07-19 22.040000915527344 Interest Payment
156483 APPEAL INVOICED 2011-06-14 25 Appeal Filing Fee
995887 RENEWAL INVOICED 2010-11-10 340 Electronics Store Renewal
995886 CNV_TFEE INVOICED 2010-11-10 6.800000190734863 WT and WH - Transaction Fee
132800 LL VIO INVOICED 2010-09-29 150 LL - License Violation
974953 LICENSE INVOICED 2009-10-09 255 Electronic Store License Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State