DANIELLA WIRELESS INC

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
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 254 47th street, BROOKLYN, NY, United States, 11220 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
NATHAN YANOVITCH | Chief Executive Officer | 254 47TH STREET, BROOKLYN, NY, United States, 11220 |
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 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State