Search icon

S7 WIRELESS, INC.

Headquarter

Company Details

Name: S7 WIRELESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 2010 (15 years ago)
Date of dissolution: 10 Jul 2023
Entity Number: 3913283
ZIP code: 10952
County: Kings
Place of Formation: New York
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952
Principal Address: 254 47TH STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP SERVICES LLC Agent 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952

Chief Executive Officer

Name Role Address
MICHAEL ZIEGLER, CFO Chief Executive Officer 254 47TH STREET, BROOKLYN, NY, United States, 11220

Links between entities

Type:
Headquarter of
Company Number:
0853062
State:
KENTUCKY

History

Start date End date Type Value
2023-08-31 2023-08-31 Address 250 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2019-08-22 2023-08-31 Address 250 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2013-08-02 2019-08-22 Address 15464 AMBERGATE DR, WOODBRIDGE, VA, 22193, USA (Type of address: Principal Executive Office)
2013-08-02 2023-08-31 Address 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2013-08-02 2019-08-22 Address 15464 AMBERGATE DR, WOODBRIDGE, VA, 22193, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230831001402 2023-07-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-10
211101001417 2021-11-01 BIENNIAL STATEMENT 2021-11-01
190822060130 2019-08-22 BIENNIAL STATEMENT 2018-02-01
160614006300 2016-06-14 BIENNIAL STATEMENT 2016-02-01
130802002033 2013-08-02 AMENDMENT TO BIENNIAL STATEMENT 2012-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State