Search icon

M&H WIRELESS INC.

Company Details

Name: M&H WIRELESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2014 (11 years ago)
Entity Number: 4533668
ZIP code: 07201
County: Queens
Place of Formation: New York
Address: 1169 ELIZABETH AVE, ELIZABETH, NJ, United States, 07201

Contact Details

Phone +1 718-729-5550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIKE MARASHLI DOS Process Agent 1169 ELIZABETH AVE, ELIZABETH, NJ, United States, 07201

Chief Executive Officer

Name Role Address
MIKE MARASHLI Chief Executive Officer 1169 ELIZABETH AVE, ELIZABETH, NJ, United States, 07201

Licenses

Number Status Type Date End date
2005345-DCA Inactive Business 2014-03-27 2020-12-31

History

Start date End date Type Value
2014-02-24 2020-08-05 Address 3924 QUEENS BLVD, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805060786 2020-08-05 BIENNIAL STATEMENT 2020-02-01
140224010162 2014-02-24 CERTIFICATE OF INCORPORATION 2014-02-24

Complaints

Start date End date Type Satisafaction Restitution Result
2019-08-26 2019-09-03 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2016-07-19 2016-09-13 Defective Goods Yes 120.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3073581 CL VIO INVOICED 2019-08-15 350 CL - Consumer Law Violation
3046902 CL VIO CREDITED 2019-06-14 175 CL - Consumer Law Violation
2909954 RENEWAL INVOICED 2018-10-15 340 Electronics Store Renewal
2651786 LL VIO INVOICED 2017-08-04 375 LL - License Violation
2633331 LL VIO CREDITED 2017-06-30 250 LL - License Violation
2493917 RENEWAL INVOICED 2016-11-21 340 Electronics Store Renewal
1919861 RENEWAL INVOICED 2014-12-19 340 Electronics Store Renewal
1725129 INTEREST INVOICED 2014-07-10 7.150000095367432 Interest Payment
1702170 INTEREST INVOICED 2014-06-10 14.300000190734863 Interest Payment
1677893 INTEREST INVOICED 2014-05-10 21.450000762939453 Interest Payment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-12 Default Decision PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data 1 No data
2017-06-09 Hearing Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Date of last update: 25 Mar 2025

Sources: New York Secretary of State