Search icon

AKA WIRELESS, INC.

Company Details

Name: AKA WIRELESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2017 (7 years ago)
Entity Number: 5189409
ZIP code: 12207
County: New York
Place of Formation: South Dakota
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 8510 COLONNADE CENTER DRIVE, SUITE 300, RALEIGH, NC, United States, 27615

Contact Details

Phone +1 332-255-2345

Phone +1 919-948-7500

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RICHARD BALOT Chief Executive Officer 9970 W CHEYENNE AVE, SUITE 300, LAS VEGAS, NV, United States, 89129

Licenses

Number Status Type Date End date
2087195-DCA Inactive Business 2019-06-14 2020-12-31
2087196-DCA Inactive Business 2019-06-14 2020-12-31
2076161-DCA Inactive Business 2018-07-25 2020-12-31
2065111-DCA Inactive Business 2018-01-19 2022-12-31
2064404-DCA Inactive Business 2018-01-04 2022-12-31
2063406-DCA Inactive Business 2017-12-15 2020-12-31
2063426-DCA Inactive Business 2017-12-15 2022-12-31
2062599-DCA Inactive Business 2017-12-06 2018-12-31
2062449-DCA Inactive Business 2017-12-05 2022-12-31
2062454-DCA Active Business 2017-12-05 2024-12-31

History

Start date End date Type Value
2023-08-15 2023-08-15 Address 8510 COLONNADE CENTER DRIVE, SUITE 300, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 9970 W CHEYENNE AVE, SUITE 300, LAS VEGAS, NV, 89129, 7700, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-15 Address 8510 COLONNADE CENTER DRIVE, SUITE 300, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer)
2018-06-11 2023-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-06-11 2023-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-08-21 2018-06-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-21 2018-06-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815001615 2023-08-15 BIENNIAL STATEMENT 2023-08-01
210812000436 2021-08-12 BIENNIAL STATEMENT 2021-08-12
190801060564 2019-08-01 BIENNIAL STATEMENT 2019-08-01
180611000599 2018-06-11 CERTIFICATE OF CHANGE 2018-06-11
170821000307 2017-08-21 APPLICATION OF AUTHORITY 2017-08-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-24 No data 339 GATEWAY DR, Brooklyn, BROOKLYN, NY, 11239 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-21 No data 494 GATEWAY DR, Brooklyn, BROOKLYN, NY, 11239 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-27 No data 515 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-12 No data 900 REMSEN AVE, Brooklyn, BROOKLYN, NY, 11236 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-06 No data 13705 20TH AVE, Queens, COLLEGE POINT, NY, 11356 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-06 No data 131 GREENE ST, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-10 No data 1430 2ND AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-26 No data 1919 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-09 No data 1243 WOODROW RD, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-19 No data 600 6TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2020-09-15 2020-10-02 Billing Dispute Yes 174.00 Bill Reduced
2019-06-06 2019-06-14 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3560137 RENEWAL INVOICED 2022-11-30 340 Electronics Store Renewal
3559789 RENEWAL INVOICED 2022-11-29 340 Electronics Store Renewal
3559792 RENEWAL INVOICED 2022-11-29 340 Electronics Store Renewal
3559802 RENEWAL INVOICED 2022-11-29 340 Electronics Store Renewal
3449417 LL VIO INVOICED 2022-05-23 175 LL - License Violation
3428117 LL VIO CREDITED 2022-03-18 175 LL - License Violation
3350618 LL VIO INVOICED 2021-07-19 500 LL - License Violation
3350619 CL VIO INVOICED 2021-07-19 350 CL - Consumer Law Violation
3332145 CL VIO CREDITED 2021-05-20 175 CL - Consumer Law Violation
3329811 CL VIO CREDITED 2021-05-12 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-10 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2021-05-19 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2021-05-07 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2021-05-07 Default Decision 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 2 No data
2021-04-01 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2021-04-01 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2021-02-26 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 2 No data No data
2019-09-19 Default Decision Business fails to post open door or window complaint sign 1 No data 1 No data
2019-09-19 Default Decision DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 No data 1 No data
2019-09-19 Default Decision 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 2 No data

Date of last update: 31 Jan 2025

Sources: New York Secretary of State