Name: | TRACKMOBILE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1990 (35 years ago) |
Date of dissolution: | 08 Aug 1996 |
Entity Number: | 1429473 |
ZIP code: | 60606 |
County: | New York |
Place of Formation: | Georgia |
Address: | 225 WEST WASHINGTON STREET, CHICAGO, IL, United States, 60606 |
Principal Address: | 1602 EXECUTIVE DRIVE, LA GRANGE, GA, United States, 30240 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT A. PRITZKER | Chief Executive Officer | 225 WEST WASHINGTON STREET, CHICAGO, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
C/O THE MARMON GROUP, INC. | DOS Process Agent | 225 WEST WASHINGTON STREET, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-16 | 1996-08-08 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-05-16 | 1996-08-08 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1990-11-08 | 1995-05-16 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-11-08 | 1995-05-16 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-03-12 | 1990-11-08 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-03-12 | 1990-11-08 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960808000396 | 1996-08-08 | SURRENDER OF AUTHORITY | 1996-08-08 |
950516000636 | 1995-05-16 | CERTIFICATE OF CHANGE | 1995-05-16 |
940414003191 | 1994-04-14 | BIENNIAL STATEMENT | 1994-03-01 |
930608002545 | 1993-06-08 | BIENNIAL STATEMENT | 1993-03-01 |
901108000606 | 1990-11-08 | CERTIFICATE OF CHANGE | 1990-11-08 |
C116840-4 | 1990-03-12 | APPLICATION OF AUTHORITY | 1990-03-12 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State