Name: | MOBILE CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 2001 (24 years ago) |
Date of dissolution: | 09 Feb 2007 |
Entity Number: | 2654052 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 149A SOUTH MAIN ST, NANUET, NY, United States, 10954 |
Address: | 149-A SOUTH MAIN STREET, P.O. BOX 614, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 149-A SOUTH MAIN STREET, P.O. BOX 614, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
KAREN TADDEO, ESQ. | Agent | 120 WALTON STREET, SUITE 600, SYRACUSE, NY, 13202 |
Name | Role | Address |
---|---|---|
RAYMOND FLORIDA | Chief Executive Officer | 149A SOUTH MAIN ST, NANUET, NY, United States, 10954 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070209000302 | 2007-02-09 | CERTIFICATE OF DISSOLUTION | 2007-02-09 |
050914002492 | 2005-09-14 | BIENNIAL STATEMENT | 2005-06-01 |
030617002490 | 2003-06-17 | BIENNIAL STATEMENT | 2003-06-01 |
010625000465 | 2001-06-25 | CERTIFICATE OF INCORPORATION | 2001-06-25 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-03-28 | 2017-04-06 | Misrepresentation | NA | 0.00 | Unable to Locate Business |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State