Search icon

MOBILE MAIDS, INC.

Company Details

Name: MOBILE MAIDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1989 (36 years ago)
Date of dissolution: 02 Jun 2014
Entity Number: 1343668
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: PO BOX 1082, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 20 KING ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEVERLY NATHAN Chief Executive Officer PO BOX 1082, HOPEWELL JUNCTION, NY, United States, 12540

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1082, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2005-06-10 2011-05-03 Address 20 KING RD, HOPEWELL JCT, NY, 12533, USA (Type of address: Principal Executive Office)
2005-06-10 2007-04-16 Address 263 NEW HACKENSACK RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2001-04-27 2005-06-10 Address 20 KING ROAD, HOPEWELL JCT, NY, 12533, USA (Type of address: Principal Executive Office)
2001-04-27 2005-06-10 Address 20 KING ROAD, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
1999-04-19 2001-04-27 Address 20 KING RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140602001011 2014-06-02 CERTIFICATE OF DISSOLUTION 2014-06-02
110503002061 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090417002432 2009-04-17 BIENNIAL STATEMENT 2009-04-01
070416002790 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050610002239 2005-06-10 BIENNIAL STATEMENT 2005-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State