Name: | MOBILE TECHNOLOGY SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1991 (34 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 1517751 |
ZIP code: | 10011 |
County: | Onondaga |
Place of Formation: | Texas |
Foreign Legal Name: | MTS ENTERPRISES INC. |
Fictitious Name: | MOBILE TECHNOLOGY SERVICES |
Principal Address: | 26250 ENTERPRISE COURT STE 100, LAKE FOREST, CA, United States, 92630 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MICHAEL CANNIZZARO | Chief Executive Officer | 26250 ENTERRPISES CT, STE 100, LAKE FOREST, CA, United States, 92630 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-10 | 2005-05-17 | Address | 26250 ENTERPRISE COURT STE 100, LAKE FOREST, CA, 92630, USA (Type of address: Chief Executive Officer) |
2001-04-19 | 2003-03-10 | Address | 4400 MACARTHUR BLVD., SUITE 800, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer) |
2001-04-19 | 2003-03-10 | Address | 4400 MACARTHUR BLVD, SUITE 800, NEWPORT BEACH, CA, 92660, USA (Type of address: Principal Executive Office) |
1999-10-14 | 2001-04-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-05-05 | 2001-04-19 | Address | 4400 MACARTHUR BLVD, STE 800, NEWPORT BEACH, CA, 92660, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2139010 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
050517002312 | 2005-05-17 | BIENNIAL STATEMENT | 2005-03-01 |
030310002438 | 2003-03-10 | BIENNIAL STATEMENT | 2003-03-01 |
010419002007 | 2001-04-19 | BIENNIAL STATEMENT | 2001-03-01 |
991014000038 | 1999-10-14 | CERTIFICATE OF CHANGE | 1999-10-14 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State