Name: | BRONX METRO WIRELESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 2009 (16 years ago) |
Entity Number: | 3874901 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O ELLIOT DABAH, 1611 BROADWAY, BROOKLYN, NY, United States, 11207 |
Principal Address: | 1611 BROADWAY, BROOKLYN, NY, United States, 11207 |
Contact Details
Phone +1 929-265-9012
Phone +1 718-908-7121
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRONX METRO WIRELESS, INC. | DOS Process Agent | C/O ELLIOT DABAH, 1611 BROADWAY, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
ELLIOT DABAH | Chief Executive Officer | 1611BROADWAY, BROOKLYN, NY, United States, 11207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2007633-DCA | Inactive | Business | 2014-05-07 | 2020-12-31 |
1338166-DCA | Inactive | Business | 2009-11-05 | 2014-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-07 | 2017-11-01 | Address | 624 AVENUE K, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2013-11-07 | 2017-11-01 | Address | 624 AVENUE K, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2011-12-07 | 2013-11-07 | Address | 624 AVENUE K, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2011-12-07 | 2013-11-07 | Address | 624 AVENUE K, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2009-11-03 | 2022-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191104060648 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101006163 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102006231 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131107006786 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111207002454 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2953153 | RENEWAL | INVOICED | 2018-12-28 | 340 | Electronics Store Renewal |
2502608 | RENEWAL | INVOICED | 2016-12-02 | 340 | Electronics Store Renewal |
1888962 | RENEWAL | INVOICED | 2014-11-20 | 340 | Electronics Store Renewal |
1668447 | LICENSE | INVOICED | 2014-04-30 | 170 | Electronic Store License Fee |
996531 | RENEWAL | INVOICED | 2012-11-05 | 340 | Electronics Store Renewal |
996532 | CNV_TFEE | INVOICED | 2012-11-05 | 8.470000267028809 | WT and WH - Transaction Fee |
996533 | CNV_TFEE | INVOICED | 2010-10-21 | 6.800000190734863 | WT and WH - Transaction Fee |
996534 | RENEWAL | INVOICED | 2010-10-21 | 340 | Electronics Store Renewal |
976710 | LICENSE | INVOICED | 2009-11-06 | 255 | Electronic Store License Fee |
976709 | CNV_TFEE | INVOICED | 2009-11-06 | 5.099999904632568 | WT and WH - Transaction Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State