MOBO
| Name: | MOBO |
| Jurisdiction: | New York |
| Legal type: | FOREIGN BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 25 Feb 1992 (33 years ago) |
| Date of dissolution: | 24 Sep 1997 |
| Entity Number: | 1615558 |
| ZIP code: | 10019 |
| County: | Broome |
| Place of Formation: | Massachusetts |
| Foreign Legal Name: | FANFARE, INC. |
| Fictitious Name: | MOBO |
| Principal Address: | % FINE HOST CORPORATION, 191 MASON STREET, GREENWICH, CT, United States, 06830 |
| Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
| Name | Role | Address |
|---|---|---|
| C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
| Name | Role | Address |
|---|---|---|
| C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
| Name | Role | Address |
|---|---|---|
| GERALD B MOSES | Chief Executive Officer | 25 CASTLEMERE PLACE, NORTH ANDOVER, MA, United States, 01845 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1994-05-05 | 1996-10-07 | Address | FINE HOST CORPORATION, 191 MASON STREET, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
| 1992-02-25 | 1994-05-05 | Address | 797 TURNPIKE ST., NORTH ANDOVER, MA, 01845, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| DP-1355673 | 1997-09-24 | ANNULMENT OF AUTHORITY | 1997-09-24 |
| 961007000113 | 1996-10-07 | CERTIFICATE OF CHANGE | 1996-10-07 |
| 940505002025 | 1994-05-05 | BIENNIAL STATEMENT | 1994-02-01 |
| 920225000292 | 1992-02-25 | APPLICATION OF AUTHORITY | 1992-02-25 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State