MYOBILITY, INC.

Name: | MYOBILITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1990 (35 years ago) |
Entity Number: | 1459944 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 231 SOUTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN ALEXANDER | DOS Process Agent | 231 SOUTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
JONATHAN ALEXANDER | Chief Executive Officer | 231 SOUTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1365136-DCA | Inactive | Business | 2010-08-05 | 2015-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
1990-07-11 | 1993-08-19 | Address | 20 SQUADRON BOULEVARD, SUITE 350, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130111002225 | 2013-01-11 | BIENNIAL STATEMENT | 2012-07-01 |
100715002027 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
080716002425 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060731002363 | 2006-07-31 | BIENNIAL STATEMENT | 2006-07-01 |
050512002131 | 2005-05-12 | BIENNIAL STATEMENT | 2004-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1053514 | RENEWAL | INVOICED | 2013-03-11 | 200 | Dealer in Products for the Disabled License Renewal |
1053515 | RENEWAL | INVOICED | 2011-01-21 | 200 | Dealer in Products for the Disabled License Renewal |
1020679 | LICENSE | INVOICED | 2010-08-05 | 100 | Dealer in Products for the Disabled License Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State