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
Name | Role | Address |
---|---|---|
FEDERICO MOSCA | Chief Executive Officer | 264 WEST 40TH ST, STE 601, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 264 WEST 40TH ST, STE 601, NEW YORK, NY, United States, 10018 |
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) |
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