Name: | DISTRIBUTION WIRELESS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Dec 2009 (15 years ago) |
Entity Number: | 3889967 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 300 EAST 55 STREET, 24B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DISTRIBUTION WIRELESS, LLC | DOS Process Agent | 300 EAST 55 STREET, 24B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-04 | 2023-12-20 | Address | 300 EAST 55 STREET, 24B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-06-11 | 2017-12-04 | Address | 300 DENTON AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2010-04-07 | 2010-06-11 | Address | 8B COMMERCIAL STREET 2ND FLR, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2009-12-17 | 2010-04-07 | Address | ATTN: PETER FIELDS, 235 PARK AVENUE SOUTH, 3RD FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220002466 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
220407003891 | 2022-04-07 | BIENNIAL STATEMENT | 2021-12-01 |
191213060376 | 2019-12-13 | BIENNIAL STATEMENT | 2019-12-01 |
171204007417 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151202006167 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
131211006436 | 2013-12-11 | BIENNIAL STATEMENT | 2013-12-01 |
100611000048 | 2010-06-11 | CERTIFICATE OF CHANGE | 2010-06-11 |
100407000399 | 2010-04-07 | CERTIFICATE OF CHANGE | 2010-04-07 |
100316000922 | 2010-03-16 | CERTIFICATE OF PUBLICATION | 2010-03-16 |
091217000175 | 2009-12-17 | ARTICLES OF ORGANIZATION | 2009-12-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State