MOBILITY WORKS, INC.

Name: | MOBILITY WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2000 (26 years ago) |
Entity Number: | 2456565 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 302 DICKINSON RD, WEBSTER, NY, United States, 14580 |
Address: | 302 DICKINSON ROAD, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOBILITY WORKS, INC. | DOS Process Agent | 302 DICKINSON ROAD, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
DIANE L DEJONG | Chief Executive Officer | 302 DICKINSON RD, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | 302 DICKINSON RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2024-03-08 | 2024-03-08 | Address | 302 DICKINSON RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2024-03-08 | 2025-06-04 | Address | 302 DICKINSON ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2024-03-08 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-08 | 2025-06-04 | Address | 302 DICKINSON RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604000398 | 2025-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-09 |
240308003067 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
140318002111 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
120221002125 | 2012-02-21 | BIENNIAL STATEMENT | 2012-01-01 |
100226002193 | 2010-02-26 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State