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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SHIPCOM WIRELESS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ABEEZAR TYEBJI | Chief Executive Officer | 11200 RICHMOND AVENUE, SUITE 552, HOUSTON, TX, United States, 77082 |
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) |
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