Search icon

JZ STAR WIRELESS, INC.

Company Details

Name: JZ STAR WIRELESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2013 (12 years ago)
Date of dissolution: 21 May 2019
Entity Number: 4344123
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-85 ROOSEVELT AVE, FLOOR 1, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-353-3637

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JZ STAR WIRELESS, INC. DOS Process Agent 136-85 ROOSEVELT AVE, FLOOR 1, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
YING CHEN-ZHAO Chief Executive Officer 136-85 ROOSEVELT AVE, FLOOR 1, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2060647-DCA Inactive Business 2017-11-13 2018-06-30
1456070-DCA Inactive Business 2013-02-06 2018-12-31

History

Start date End date Type Value
2013-01-10 2015-01-16 Address 61-11 169TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190521000003 2019-05-21 CERTIFICATE OF DISSOLUTION 2019-05-21
170103006424 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150116006279 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130110000737 2013-01-10 CERTIFICATE OF INCORPORATION 2013-01-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2691934 PL VIO INVOICED 2017-11-09 500 PL - Padlock Violation
2691545 FINGERPRINT INVOICED 2017-11-08 75 Fingerprint Fee
2691786 LICENSE INVOICED 2017-11-08 170 Electronic & Home Appliance Service Dealer License Fee
2478530 RENEWAL INVOICED 2016-10-30 340 Electronics Store Renewal
1890887 RENEWAL INVOICED 2014-11-21 340 Electronics Store Renewal
212332 LL VIO INVOICED 2013-08-29 75 LL - License Violation
1240455 CNV_TFEE INVOICED 2013-02-06 8.470000267028809 WT and WH - Transaction Fee
1240456 LICENSE INVOICED 2013-02-06 340 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-08 Pleaded UNLIC ELEC SERV DEALER 1 1 No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State