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
Name | Role | Address |
---|---|---|
CT 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 |
---|---|---|
WILLIAM B DEMERITT | Chief Executive Officer | 777 S FLAGLER DR, #1100W, WEST PALM BEACH, FL, United States, 33401 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State