INTERDIGITAL MOBILECOM, INC.

Name: | INTERDIGITAL MOBILECOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1990 (35 years ago) |
Date of dissolution: | 10 Mar 2006 |
Entity Number: | 1433964 |
ZIP code: | 19406 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, 781 THIRD AVENUE, KING OF PRUSSIA, PA, United States, 19406 |
Principal Address: | 781 THIRD AVE, KING OF PRUSSIA, PA, United States, 19406 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INTERDIGITAL COMMUNICATIONS CORPORATION | Agent | 2 HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747 |
Name | Role | Address |
---|---|---|
C/O INTERDIGITAL COMMUNICATIONS CORPORATION | DOS Process Agent | ATTN: GENERAL COUNSEL, 781 THIRD AVENUE, KING OF PRUSSIA, PA, United States, 19406 |
Name | Role | Address |
---|---|---|
RICHARD J FAGAN | Chief Executive Officer | 81 THIRD AVE, KING OF PRUSSIA, PA, United States, 19406 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-15 | 2005-12-06 | Address | 833 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1994-04-15 | 2005-12-12 | Address | 833 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1994-04-15 | 2005-12-12 | Address | 833 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1993-05-07 | 1994-04-15 | Address | 85 OLD SHORE ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1993-05-07 | 1994-04-15 | Address | 85 OLD SHORE ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060310000975 | 2006-03-10 | CERTIFICATE OF MERGER | 2006-03-10 |
051212002226 | 2005-12-12 | BIENNIAL STATEMENT | 2004-03-01 |
051206000226 | 2005-12-06 | CERTIFICATE OF CHANGE | 2005-12-06 |
940415002489 | 1994-04-15 | BIENNIAL STATEMENT | 1994-03-01 |
930507002642 | 1993-05-07 | BIENNIAL STATEMENT | 1993-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State