Search icon

MOBILITE, INC.

Company Details

Name: MOBILITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1965 (60 years ago)
Date of dissolution: 16 Oct 2008
Entity Number: 183964
ZIP code: 10011
County: Nassau
Place of Formation: New York
Principal Address: 777 S FLAGLER DR, #1100W, WEST PALM BEACH, FL, United States, 33401
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
WILLIAM B DEMERITT Chief Executive Officer 777 S FLAGLER DR, #1100W, WEST PALM BEACH, FL, United States, 33401

History

Start date End date Type Value
2003-04-11 2005-10-05 Address 777 S FLAGLER DR W TOWER, STE 1112, WEST PALM BEACH, FL, 33401, USA (Type of address: Principal Executive Office)
2000-03-02 2005-10-05 Address C/O U.S. INDUSTRIES, 16TH E. 34TH ST., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-03-02 2005-10-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-03-02 2003-04-11 Address PO BOX 169, 101 WOOD AVE SO, ISELIN, NJ, 08830, 0169, USA (Type of address: Principal Executive Office)
1999-09-14 2000-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081016000023 2008-10-16 CERTIFICATE OF DISSOLUTION 2008-10-16
070329003085 2007-03-29 BIENNIAL STATEMENT 2007-01-01
051005002405 2005-10-05 BIENNIAL STATEMENT 2005-01-01
030411002495 2003-04-11 BIENNIAL STATEMENT 2003-01-01
010201002658 2001-02-01 BIENNIAL STATEMENT 2001-01-01

Trademarks Section

Serial Number:
73448509
Mark:
MIGHTY LITE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1983-10-17
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MIGHTY LITE

Goods And Services

For:
Electric and Battery-Operated Book Lamp Having Means for Attaching Lamp to Book
First Use:
1983-07-05
International Classes:
011 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73448489
Mark:
MOBILITE
Status:
Registration cancelled under Section 18 by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Mark Type:
Trademark
Application Filing Date:
1983-10-17
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MOBILITE

Goods And Services

For:
HOUSEHOLD LAMPS NAMELY DESK LAMPS, FLUORESCENT LAMPS, POLE LAMPS, TREE LAMPS,WALL LAMPS, CEILING LAMPS, SWAGS, AND VANITY LAMPS
First Use:
2047-01-19
International Classes:
011 - Primary Class
Class Status:
SECTION 18 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-04-16
Type:
Complaint
Address:
100 ENGINEERS ROAD, Hauppauge, NY, 11787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-05-16
Type:
FollowUp
Address:
100 ENGINEERS ROAD, Hauppauge, NY, 11787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-01-27
Type:
Planned
Address:
100 ENGINEERS RD, Hauppauge, NY, 11787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-03-21
Type:
Planned
Address:
100 ENGINEERS ROAD, Hauppauge, NY, 11787
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State