Search icon

WIRELESSONE ON THIRD INC.

Company Details

Name: WIRELESSONE ON THIRD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2015 (10 years ago)
Entity Number: 4798870
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-737-1900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WIRELESSONE ON THIRD INC. DOS Process Agent 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
AVAN PANWAR Chief Executive Officer 146 W 29TH STREET, STE 3RE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2105339-DCA Active Business 2022-04-18 2025-07-31
2104863-DCA Active Business 2022-03-30 2024-06-30
2104779-DCA Active Business 2022-03-28 2024-12-31

History

Start date End date Type Value
2023-09-25 2023-09-25 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-03-23 2023-09-25 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-03-23 2023-09-25 Address 146 W 29TH STREET, STE 3RE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2015-08-03 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-03 2017-03-23 Address 563 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230925002588 2023-09-25 BIENNIAL STATEMENT 2023-08-01
210901001043 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190926060137 2019-09-26 BIENNIAL STATEMENT 2019-08-01
170323002043 2017-03-23 BIENNIAL STATEMENT 2017-08-01
150803010289 2015-08-03 CERTIFICATE OF INCORPORATION 2015-08-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658597 RENEWAL INVOICED 2023-06-21 340 Secondhand Dealer General License Renewal Fee
3545523 RENEWAL INVOICED 2022-10-31 340 Electronics Store Renewal
3442891 RENEWAL INVOICED 2022-04-29 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3431987 LICENSE INVOICED 2022-03-29 255 Secondhand Dealer General License Fee
3431055 LICENSE INVOICED 2022-03-25 170 Electronic Store License Fee
3431063 LICENSE INVOICED 2022-03-25 85 Electronic & Home Appliance Service Dealer License Fee
3037228 RENEWAL INVOICED 2019-05-20 340 Secondhand Dealer General License Renewal Fee
2912294 RENEWAL INVOICED 2018-10-18 340 Electronics Store Renewal
2798472 RENEWAL INVOICED 2018-06-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2640401 RENEWAL INVOICED 2017-07-11 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-12-07 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data No data No data

Date of last update: 25 Mar 2025

Sources: New York Secretary of State