Search icon

1-800 MOBILES INC.

Company Details

Name: 1-800 MOBILES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1998 (27 years ago)
Entity Number: 2276281
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 264 WEST 40TH ST, STE 601, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FEDERICO MOSCA Chief Executive Officer 264 WEST 40TH ST, STE 601, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 264 WEST 40TH ST, STE 601, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2002-06-21 2006-07-11 Address 264 W 40TH ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-06-21 2006-07-11 Address 264 W 40TH ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-06-21 2006-07-11 Address 264 W 40TH ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2000-07-20 2002-06-21 Address 264 W 40TH ST, 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2000-07-20 2002-06-21 Address 264 W 40TH ST, 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-07-20 2002-06-21 Address 264 W 40TH ST, 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-06-09 2000-07-20 Address 230 PARK AVENUE SUITE 2400, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1998-07-07 2000-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-07 2000-06-09 Address 118 WEST 75TH STREET, APT. B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100803002727 2010-08-03 BIENNIAL STATEMENT 2010-07-01
060711002341 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040805002146 2004-08-05 BIENNIAL STATEMENT 2004-07-01
020621002075 2002-06-21 BIENNIAL STATEMENT 2002-07-01
000720002311 2000-07-20 BIENNIAL STATEMENT 2000-07-01
000609000419 2000-06-09 CERTIFICATE OF AMENDMENT 2000-06-09
980707000065 1998-07-07 CERTIFICATE OF INCORPORATION 1998-07-07

Date of last update: 07 Feb 2025

Sources: New York Secretary of State