Name: | MOBILE CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1997 (28 years ago) |
Entity Number: | 2173027 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 3 CASCADE PLAZA, PO BOX 790, AKRON, OH, United States, 44308 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LEXIS DOCUMENT SERVICES INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MARK DUHAMEL | Chief Executive Officer | 3 CASCADE PLAZA, AKRON, OH, United States, 44308 |
Name | Role | Address |
---|---|---|
C/O LEXIS DOCUMENT SERVICES, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-23 | 2009-08-11 | Address | 3 CASCADE PLAZA, AKRON, OH, 44308, USA (Type of address: Chief Executive Officer) |
2003-09-04 | 2007-08-23 | Address | 111 CASCADE PLAZA, AKRON, OH, 44308, USA (Type of address: Chief Executive Officer) |
2003-09-04 | 2012-05-10 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2003-09-04 | 2005-10-14 | Address | 111 GLAMORGAN AVENUE, ALLIANCE, OH, 44601, USA (Type of address: Principal Executive Office) |
2003-08-19 | 2003-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130827006026 | 2013-08-27 | BIENNIAL STATEMENT | 2013-08-01 |
120510000956 | 2012-05-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-05-10 |
110819002623 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
090811002309 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
070823002232 | 2007-08-23 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State