Search icon

SHIPCOM WIRELESS, INC.

Company Details

Name: SHIPCOM WIRELESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2015 (10 years ago)
Entity Number: 4759254
ZIP code: 10005
County: Bronx
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 11200 RICHMOND AVENUE, SUITE 552, HOUSTON, TX, United States, 77082

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SHIPCOM WIRELESS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ABEEZAR TYEBJI Chief Executive Officer 11200 RICHMOND AVENUE, SUITE 552, HOUSTON, TX, United States, 77082

History

Start date End date Type Value
2023-05-08 2023-05-08 Address 11200 RICHMOND AVENUE, SUITE 552, HOUSTON, TX, 77082, USA (Type of address: Chief Executive Officer)
2021-05-21 2023-05-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-02 2021-05-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-02 2023-05-08 Address 11200 RICHMOND AVENUE, SUITE 552, HOUSTON, TX, 77082, USA (Type of address: Chief Executive Officer)
2015-05-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-05-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230508000550 2023-05-08 BIENNIAL STATEMENT 2023-05-01
210521060361 2021-05-21 BIENNIAL STATEMENT 2021-05-01
190502061171 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-71422 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-71421 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170502008051 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150514000883 2015-05-14 APPLICATION OF AUTHORITY 2015-05-14

Date of last update: 01 Feb 2025

Sources: New York Secretary of State