Search icon

W & R WIRELESS, CORP.

Company Details

Name: W & R WIRELESS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2012 (13 years ago)
Entity Number: 4215003
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 8014 ROOSEVELT AVE 2FL, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 82-07 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 646-730-2660

Phone +1 718-685-2600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A. GARCIA & ASSOCIATES DOS Process Agent 8014 ROOSEVELT AVE 2FL, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
SEGUNDO WILSON SOLANO AREVALO Chief Executive Officer 37-17 75TH ST APT C1, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
2033622-DCA Active Business 2016-02-23 2024-06-30
2010198-DCA Active Business 2014-07-01 2024-12-31
1427057-DCA Inactive Business 2012-04-25 2014-06-30

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 82-07 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 37-17 75TH ST APT C1, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2014-05-22 2024-01-31 Address 82-07 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2012-03-12 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-12 2024-01-31 Address 82-07 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131001580 2024-01-31 BIENNIAL STATEMENT 2024-01-31
140522006088 2014-05-22 BIENNIAL STATEMENT 2014-03-01
120312000321 2012-03-12 CERTIFICATE OF INCORPORATION 2012-03-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579105 RENEWAL INVOICED 2023-01-09 340 Electronics Store Renewal
3455213 RENEWAL INVOICED 2022-06-13 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3281498 RENEWAL INVOICED 2021-01-11 340 Electronics Store Renewal
3232375 RENEWAL INVOICED 2020-09-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3001587 LICENSEDOC15 INVOICED 2019-03-13 15 License Document Replacement
2951515 RENEWAL INVOICED 2018-12-26 340 Electronics Store Renewal
2804826 RENEWAL INVOICED 2018-06-29 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2525539 RENEWAL INVOICED 2017-01-03 340 Electronics Store Renewal
2297560 PL VIO INVOICED 2016-03-11 500 PL - Padlock Violation
2282486 FINGERPRINT CREDITED 2016-02-22 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-11 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data
2024-04-11 Default Decision BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 No data No data No data
2016-01-20 Settlement (Pre-Hearing) UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 1 No data No data
2014-06-20 Settlement (Pre-Hearing) UNLICENSED ELECTRONICS STORE 1 1 No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State