Search icon

MOBILE BILLBOARDS, INC.

Company Details

Name: MOBILE BILLBOARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 2001 (24 years ago)
Date of dissolution: 30 Mar 2015
Entity Number: 2610762
ZIP code: 11530
County: Queens
Place of Formation: New York
Principal Address: 89-19 97TH AVENUE, OZONE PARK, NY, United States, 11416
Address: 1225 FRANKLIN AVENUE, SUITE 450, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLLERAN, O'HARA & MILLS DOS Process Agent 1225 FRANKLIN AVENUE, SUITE 450, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
RICHARD O'KANE Chief Executive Officer 89-19 97TH AVE., OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
2001-02-27 2003-04-22 Address 1225 FRANKLIN AVENUE STE 450, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150330000489 2015-03-30 CERTIFICATE OF DISSOLUTION 2015-03-30
130220006057 2013-02-20 BIENNIAL STATEMENT 2013-02-01
110324003355 2011-03-24 BIENNIAL STATEMENT 2011-02-01
090126002767 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070221002597 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050311002377 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030422002681 2003-04-22 BIENNIAL STATEMENT 2003-02-01
010227000886 2001-02-27 CERTIFICATE OF INCORPORATION 2001-02-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9001518 Other Contract Actions 1990-05-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 142
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 9
Filing Date 1990-05-03
Termination Date 1992-01-27
Date Issue Joined 1990-07-26
Pretrial Conference Date 1991-07-29
Section 1332

Parties

Name M. W. LEASING CORP.
Role Plaintiff
Name MOBILE BILLBOARDS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State