Search icon

WIRELESS XTREME NYC INC.

Company Details

Name: WIRELESS XTREME NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 2015 (10 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 4780348
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 165-12 JAMAICA AVE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-401-4144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165-12 JAMAICA AVE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
EDDIE A. Chief Executive Officer 165-12 JAMAICA AVE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
2025983-DCA Inactive Business 2015-07-22 2018-12-31

History

Start date End date Type Value
2019-09-05 2021-06-21 Address 165-12 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2019-08-21 2021-06-21 Address 165-12 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2019-07-11 2019-08-21 Address 1002 QUENTIN RD, SUITE 3030C, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2019-07-11 2019-08-21 Address 1002 QUENTIN RD, SUITE 3030C, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2019-07-11 2019-09-05 Address 1002 QUENTIN RD, SUITE 3030C, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210621000009 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190905000028 2019-09-05 CERTIFICATE OF CHANGE 2019-09-05
190821002047 2019-08-21 AMENDMENT TO BIENNIAL STATEMENT 2019-06-01
190711060019 2019-07-11 BIENNIAL STATEMENT 2019-06-01
150625010095 2015-06-25 CERTIFICATE OF INCORPORATION 2015-06-25

Complaints

Start date End date Type Satisafaction Restitution Result
2017-12-19 2017-12-22 Damaged Goods Yes 120.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2546789 RENEWAL INVOICED 2017-02-03 340 Electronics Store Renewal
2190696 LICENSEDOC15 INVOICED 2015-10-14 15 License Document Replacement
2135534 LICENSE INVOICED 2015-07-22 255 Electronic Store License Fee

Court Cases

Court Case Summary

Filing Date:
2021-02-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
WIRELESS XTREME NYC INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State