Search icon

DANIELLA WIRELESS INC

Company claim

Is this your business?

Get access!

Company Details

Name: DANIELLA WIRELESS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 2014 (11 years ago)
Date of dissolution: 05 Mar 2024
Entity Number: 4642157
ZIP code: 11220
County: Bronx
Place of Formation: New York
Address: 254 47th street, BROOKLYN, NY, United States, 11220
Principal Address: 254 47TH STREET, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 347-998-6072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 254 47th street, BROOKLYN, NY, United States, 11220

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
NATHAN YANOVITCH Chief Executive Officer 254 47TH STREET, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2015813-DCA Inactive Business 2014-11-24 2015-07-31
2015821-DCA Inactive Business 2014-11-24 2018-06-30
2014152-DCA Inactive Business 2014-10-02 2020-12-31

History

Start date End date Type Value
2022-03-29 2024-03-05 Address 254 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2022-03-29 2024-03-05 Address 254 47th street, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2021-07-15 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-09 2022-03-29 Address 254 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2017-08-02 2024-03-05 Address 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240305002413 2024-03-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-05
220329000136 2021-07-15 CERTIFICATE OF CHANGE BY ENTITY 2021-07-15
201009060465 2020-10-09 BIENNIAL STATEMENT 2020-09-01
180904007648 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170802000362 2017-08-02 CERTIFICATE OF CHANGE 2017-08-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2941566 RENEWAL INVOICED 2018-12-10 340 Electronics Store Renewal
2522607 RENEWAL INVOICED 2016-12-29 340 Electronics Store Renewal
2372867 RENEWAL INVOICED 2016-06-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1883123 LICENSE INVOICED 2014-11-14 170 Secondhand Dealer General License Fee
1883146 FINGERPRINT INVOICED 2014-11-14 75 Fingerprint Fee
1883154 LICENSE INVOICED 2014-11-14 340 Electronic & Home Appliance Service Dealer License Fee
1883155 FINGERPRINT CREDITED 2014-11-14 75 Fingerprint Fee
1881943 LICENSE CREDITED 2014-11-13 340 Electronic & Home Appliance Service Dealer License Fee
1881986 FINGERPRINT CREDITED 2014-11-13 75 Fingerprint Fee
1881877 RENEWAL INVOICED 2014-11-13 340 Electronics Store Renewal

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State