Name: | MOBILE IMAGING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1985 (40 years ago) |
Entity Number: | 1005155 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 60 PRESTON DRIVE, COHOES , NY, EAST SYRACUSE, NY, United States, 12110 |
Principal Address: | 7 HERBERT DRIVE, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER T. HUGHES JR. | Chief Executive Officer | 7 HERBERT DRIVE, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
MOBILE IMAGING, LTD. | DOS Process Agent | 60 PRESTON DRIVE, COHOES , NY, EAST SYRACUSE, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-14 | 2021-06-01 | Address | 6400 COLLAMER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2001-06-01 | 2011-06-14 | Address | 6400 COLLAMER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1999-06-21 | 2001-06-01 | Address | 100 KITTELL ROAD, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
1997-05-30 | 1999-06-21 | Address | 7 HERBERT DR, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
1993-01-11 | 1999-06-21 | Address | 6 DYER DRIVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601061358 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603062253 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601007196 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006949 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130610002169 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State