Search icon

GO WIRELESS, INC.

Company Details

Name: GO WIRELESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2011 (14 years ago)
Entity Number: 4104893
ZIP code: 12207
County: Albany
Place of Formation: Nevada
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 9970 W. CHEYENNE AVE., LAS VEGAS, NV, United States, 89129

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KEVIN ELDER Chief Executive Officer 9970 W. CHEYENNE AVE., LAS VEGAS, NV, United States, 89129

Licenses

Number Status Type Date End date
2067297-DCA Inactive Business 2018-03-05 2020-12-31

History

Start date End date Type Value
2021-06-02 2022-09-12 Address 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2013-06-11 2022-09-12 Address 9970 W. CHEYENNE AVE., LAS VEGAS, NV, 89129, USA (Type of address: Chief Executive Officer)
2011-06-09 2021-06-02 Address 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220912001050 2022-09-09 CERTIFICATE OF CHANGE BY ENTITY 2022-09-09
210602060837 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603061812 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170607000999 2017-06-07 ERRONEOUS ENTRY 2017-06-07
DP-2218611 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3001641 LICENSEDOC15 INVOICED 2019-03-13 15 License Document Replacement
2986754 LL VIO CREDITED 2019-02-21 250 LL - License Violation
2907854 RENEWAL INVOICED 2018-10-11 340 Electronics Store Renewal
2745842 LICENSE INVOICED 2018-02-20 170 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-13 Pleaded DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State