Search icon

CLEAR WIRELESS, LLC

Company Details

Name: CLEAR WIRELESS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Jun 2017 (8 years ago)
Date of dissolution: 02 May 2018
Entity Number: 5147004
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 4118 WEST SHORE MANOR ROAD, JAMESVILLE, NY, United States, 13078

Contact Details

Phone +1 646-350-3993

Phone +1 425-505-6063

Phone +1 917-477-7415

Phone +1 347-448-2032

Phone +1 646-350-3992

Phone +1 646-350-3957

Phone +1 646-350-3958

Phone +1 347-682-4233

DOS Process Agent

Name Role Address
MOHAMAD KHATIB DOS Process Agent 4118 WEST SHORE MANOR ROAD, JAMESVILLE, NY, United States, 13078

Licenses

Number Status Type Date End date
1413170-DCA Inactive Business 2011-11-07 2012-12-31
1413168-DCA Inactive Business 2011-11-07 2012-12-31
1413693-DCA Inactive Business 2011-11-04 2014-12-31
1413695-DCA Inactive Business 2011-11-04 2012-12-31
1413677-DCA Inactive Business 2011-11-04 2012-12-31
1413688-DCA Inactive Business 2011-11-04 2012-12-31
1413691-DCA Inactive Business 2011-11-04 2012-12-31
1413681-DCA Inactive Business 2011-11-04 2012-12-31
1413636-DCA Inactive Business 2011-11-04 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
180502000843 2018-05-02 ARTICLES OF DISSOLUTION 2018-05-02
170601010339 2017-06-01 ARTICLES OF ORGANIZATION 2017-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-12-12 No data 465 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
202653 LL VIO INVOICED 2013-04-24 100 LL - License Violation
1139733 RENEWAL INVOICED 2012-12-20 340 Electronics Store Renewal
1139922 RENEWAL INVOICED 2012-12-20 340 Electronics Store Renewal
1140136 RENEWAL INVOICED 2012-12-20 340 Electronics Store Renewal
1139734 RENEWAL INVOICED 2012-11-27 340 Electronics Store Renewal
1083718 CNV_MS INVOICED 2012-02-29 15 Miscellaneous Fee
161946 PL VIO INVOICED 2012-02-02 3500 PL - Padlock Violation
158400 LL VIO INVOICED 2012-01-25 1520 LL - License Violation
1083009 CNV_TFEE INVOICED 2011-11-15 6.349999904632568 WT and WH - Transaction Fee
1083010 LICENSE INVOICED 2011-11-15 255 Electronic Store License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005055 Other Statutory Actions 2010-11-02 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2010-11-02
Termination Date 2012-03-13
Date Issue Joined 2011-03-31
Section 1331
Status Terminated

Parties

Name CLEAR WIRELESS, LLC
Role Plaintiff
Name BUILDING DEPARTMENT OF ,
Role Defendant
1100792 Rent, Lease, Ejectment 2011-02-22 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-02-22
Termination Date 2011-05-31
Date Issue Joined 2011-03-30
Section 1332
Sub Section NR
Status Terminated

Parties

Name 160-13 JAMAICA LLC
Role Plaintiff
Name CLEAR WIRELESS, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State