Search icon

MOBEX COMMUNICATIONS, INC.

Company Details

Name: MOBEX COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1887144
ZIP code: 83709
County: Nassau
Place of Formation: Delaware
Address: 1851 S. CENTURY WAY SUITE 1, BOISE, ID, United States, 83709
Principal Address: 3675 MT. DIABLO BLVD, SUITE 110, LAFAYETTE, CA, United States, 94549

Agent

Name Role Address
CHRISTOPHER P. O'CONNELL, ESQ. Agent ROSS & HARDIES, 65 EAST 55TH STREET, 31ST FL, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
FRANK CASAZZA Chief Executive Officer 3675 MT. DIABLO BLVD, SUITE 110, LAFAYETTE, CA, United States, 94549

DOS Process Agent

Name Role Address
KAREN CONNOLLY DOS Process Agent 1851 S. CENTURY WAY SUITE 1, BOISE, ID, United States, 83709

History

Start date End date Type Value
1997-03-27 1999-01-25 Address 1851 CENTURY WAY, STE 1, BOISE, ID, 83709, USA (Type of address: Chief Executive Officer)
1997-03-27 1999-01-25 Address 1851 CENTURY WAY, STE 1, BOISE, ID, 83709, USA (Type of address: Principal Executive Office)
1997-03-27 1999-01-25 Address LUCIA BARCKLOW, 909 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-01-20 1997-03-27 Address P.O. BOX 833, PLANDOME, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1460882 1999-12-29 ANNULMENT OF AUTHORITY 1999-12-29
990125002662 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970327002548 1997-03-27 BIENNIAL STATEMENT 1997-01-01
950120000606 1995-01-20 APPLICATION OF AUTHORITY 1995-01-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State