Search icon

CELL NATION Q111 INC.

Company Details

Name: CELL NATION Q111 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 2009 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3892515
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 111-04 ROOSEVELT AVE, CORONA, NY, United States, 11368
Principal Address: 111-04 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-701-5111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111-04 ROOSEVELT AVE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
LAWRENCE JORGE Chief Executive Officer 111-04 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1372052-DCA Inactive Business 2010-09-23 2012-06-30
1348291-DCA Inactive Business 2010-03-26 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2169125 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120625002532 2012-06-25 BIENNIAL STATEMENT 2011-12-01
091224000429 2009-12-24 CERTIFICATE OF INCORPORATION 2009-12-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1004951 RENEWAL INVOICED 2013-01-03 340 Electronics Store Renewal
1004950 CNV_TFEE INVOICED 2013-01-03 8.470000267028809 WT and WH - Transaction Fee
132513 LL VIO INVOICED 2011-01-06 500 LL - License Violation
1004952 RENEWAL INVOICED 2010-11-22 340 Electronics Store Renewal
1023568 LICENSE INVOICED 2010-09-28 340 Electronic & Home Appliance Service Dealer License Fee
1480324 PL VIO INVOICED 2010-09-23 150 PL - Padlock Violation
134354 APPEAL INVOICED 2010-06-01 25 Appeal Filing Fee
135711 PL VIO INVOICED 2010-05-21 75 PL - Padlock Violation
1004949 LICENSE INVOICED 2010-03-26 170 Electronic Store License Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State