Name: | WIRELESSONE ON FIRST AVENUE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2009 (16 years ago) |
Entity Number: | 3864969 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-355-2929
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AVAN PANWAR | DOS Process Agent | 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
AVAN PANWAR | Chief Executive Officer | 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2014402-DCA | Active | Business | 2014-10-08 | 2024-06-30 |
1343206-DCA | Active | Business | 2010-01-19 | 2024-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-06 | 2023-11-06 | Address | 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-10-30 | 2023-11-06 | Address | 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-10-30 | 2023-11-06 | Address | 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-11-09 | 2017-10-30 | Address | 563 SECOND AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2011-11-09 | 2017-10-30 | Address | 563 SECOND AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-11-09 | 2017-10-30 | Address | 563 SECOND AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-10-08 | 2011-11-09 | Address | 996 1ST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-10-07 | 2023-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-10-07 | 2009-10-08 | Address | 400 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106004299 | 2023-11-06 | BIENNIAL STATEMENT | 2023-10-01 |
211027002291 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
191024060229 | 2019-10-24 | BIENNIAL STATEMENT | 2019-10-01 |
171030006162 | 2017-10-30 | BIENNIAL STATEMENT | 2017-10-01 |
151005006204 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
150224006081 | 2015-02-24 | BIENNIAL STATEMENT | 2013-10-01 |
111109002240 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
091008000704 | 2009-10-08 | CERTIFICATE OF CHANGE | 2009-10-08 |
091007000825 | 2009-10-07 | CERTIFICATE OF INCORPORATION | 2009-10-07 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-06-01 | No data | 996 1ST AVE, Manhattan, NEW YORK, NY, 10022 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-05-23 | No data | 996 1ST AVE, Manhattan, NEW YORK, NY, 10022 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-09-23 | No data | 996 1ST AVE, Manhattan, NEW YORK, NY, 10022 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-08 | No data | 996 1ST AVE, Manhattan, NEW YORK, NY, 10022 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-09-17 | No data | 996 1ST AVE, Manhattan, NEW YORK, NY, 10022 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3545640 | RENEWAL | INVOICED | 2022-10-31 | 340 | Electronics Store Renewal |
3451081 | LL VIO | INVOICED | 2022-05-27 | 50 | LL - License Violation |
3436849 | RENEWAL | INVOICED | 2022-04-08 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3258657 | RENEWAL | INVOICED | 2020-11-17 | 340 | Electronics Store Renewal |
3180080 | RENEWAL | INVOICED | 2020-05-19 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2913951 | RENEWAL | INVOICED | 2018-10-22 | 340 | Electronics Store Renewal |
2787487 | RENEWAL | INVOICED | 2018-05-08 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2530889 | RENEWAL | INVOICED | 2017-01-11 | 340 | Electronics Store Renewal |
2369575 | RENEWAL | INVOICED | 2016-06-21 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1882772 | RENEWAL | INVOICED | 2014-11-14 | 340 | Electronics Store Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-05-23 | Pleaded | TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. | 1 | 1 | No data | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8916097104 | 2020-04-15 | 0202 | PPP | 146 W29th St Ste 3RE, New York, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1721998402 | 2021-02-02 | 0202 | PPS | 146 W 29th St Rm 3RE, New York, NY, 10001-8204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State