Search icon

UNLIMITED PCS, INC. NY

Company Details

Name: UNLIMITED PCS, INC. NY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 2014 (11 years ago)
Date of dissolution: 10 Nov 2021
Entity Number: 4568982
ZIP code: 07632
County: Kings
Place of Formation: New York
Address: 720 East Palisade Ave Ste 104, Englewood Cliffs, NJ, United States, 07632
Principal Address: 3355 ARAMINGO AVE, 3355 ARAMINGO AVE, PA, United States, 19134

Contact Details

Phone +1 718-888-1217

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNLIMITED PCS, INC. NY DOS Process Agent 720 East Palisade Ave Ste 104, Englewood Cliffs, NJ, United States, 07632

Chief Executive Officer

Name Role Address
YOUNG HYUN KIM Chief Executive Officer 3355 ARAMINGO AVE, PHILADELPHIA, PA, United States, 19134

Licenses

Number Status Type Date End date
2078601-DCA Inactive Business 2018-09-27 2019-07-31
2078599-DCA Inactive Business 2018-09-27 2020-12-31
2048676-DCA Inactive Business 2017-02-23 2019-07-31

History

Start date End date Type Value
2021-11-10 2021-11-10 Address 175-51 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2021-11-10 2021-11-10 Address 3355 ARAMINGO AVE, PHILADELPHIA, PA, 19134, USA (Type of address: Chief Executive Officer)
2021-06-21 2021-11-29 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2017-12-01 2021-11-10 Address 175-51 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2017-12-01 2021-11-10 Address 175-51 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210928002423 2021-09-28 BIENNIAL STATEMENT 2021-09-28
211110000364 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
180502006982 2018-05-02 BIENNIAL STATEMENT 2018-04-01
171201007430 2017-12-01 BIENNIAL STATEMENT 2016-04-01
170920000444 2017-09-20 CERTIFICATE OF AMENDMENT 2017-09-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3379811 LL VIO INVOICED 2021-10-12 500 LL - License Violation
3350670 LL VIO CREDITED 2021-07-19 250 LL - License Violation
2917509 RENEWAL INVOICED 2018-10-26 340 Electronics Store Renewal
2917516 RENEWAL INVOICED 2018-10-26 340 Electronics Store Renewal
2917520 RENEWAL INVOICED 2018-10-26 340 Electronics Store Renewal
2891615 LICENSE INVOICED 2018-09-26 85 Electronic Store License Fee
2891649 LICENSE INVOICED 2018-09-26 170 Secondhand Dealer General License Fee
2882503 LL VIO INVOICED 2018-09-12 250 LL - License Violation
2643622 RENEWAL INVOICED 2017-07-19 340 Secondhand Dealer General License Renewal Fee
2554052 LICENSE INVOICED 2017-02-16 340 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-16 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data 2 No data
2018-08-29 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data

Date of last update: 25 Mar 2025

Sources: New York Secretary of State