Search icon

MOBILE EIGHT APPAREL CORP.

Company Details

Name: MOBILE EIGHT APPAREL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1994 (31 years ago)
Date of dissolution: 06 Apr 2009
Entity Number: 1854362
ZIP code: 10604
County: New York
Place of Formation: New York
Address: 106 CORPORATE PARK DR, SUITE 110, WHITE PLAINS, NY, United States, 10604
Principal Address: 501 7TH AVE STE 1688, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM LO Chief Executive Officer 501 7TH AVE STE 1688, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
KOO LARRABEE & LAU-KEE, LLP DOS Process Agent 106 CORPORATE PARK DR, SUITE 110, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2006-08-21 2008-09-10 Address 501 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-03-31 2006-08-21 Address 19 WEST 34TH ST 7TH FLR, NEW YORK, NY, 10001, 3006, USA (Type of address: Chief Executive Officer)
2003-03-31 2008-09-10 Address 1407 BROADWAY SUITE 2108, NEW YORK, NY, 10018, 5121, USA (Type of address: Principal Executive Office)
2003-03-31 2004-10-27 Address 410 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
1998-06-18 2003-03-31 Address 410 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090406000260 2009-04-06 CERTIFICATE OF DISSOLUTION 2009-04-06
080910003097 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060821002396 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041027002412 2004-10-27 BIENNIAL STATEMENT 2004-09-01
030331002293 2003-03-31 BIENNIAL STATEMENT 2002-09-01

Court Cases

Court Case Summary

Filing Date:
2008-01-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MOBILE EIGHT APPAREL CORP.
Party Role:
Plaintiff
Party Name:
HI-TEK WAREHOUSE CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State