Search icon

MOBILI DE ANGELIS, CORP.

Company Details

Name: MOBILI DE ANGELIS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2001 (23 years ago)
Entity Number: 2705537
ZIP code: 10038
County: Bronx
Place of Formation: New York
Address: 216 FRONT STREET, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-406-5500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 FRONT STREET, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
DAVIDE DE ANGELIS Chief Executive Officer 385 LENOX AVENUE, SOUTH ORANGE, NJ, United States, 07079

Licenses

Number Status Type Date End date
1441595-DCA Inactive Business 2012-08-17 2019-02-28

History

Start date End date Type Value
2008-10-06 2010-08-25 Address 2 WEST NORTHFIELD ROAD, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process)
2008-02-27 2008-10-06 Address 216 FRONT STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2006-05-01 2008-10-06 Address 2441 TIEMANN AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2006-05-01 2008-10-06 Address 2441 TIEMANN AVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
2006-05-01 2008-02-27 Address 17 CHURCH ST, MONTCLAIR, NJ, 07042, USA (Type of address: Service of Process)
2001-12-05 2006-05-01 Address 2441 TIEMANN AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120501002019 2012-05-01 BIENNIAL STATEMENT 2011-12-01
100825002483 2010-08-25 BIENNIAL STATEMENT 2009-12-01
081006003239 2008-10-06 BIENNIAL STATEMENT 2007-12-01
080227000270 2008-02-27 CERTIFICATE OF CHANGE 2008-02-27
060501002452 2006-05-01 BIENNIAL STATEMENT 2005-12-01
011205000436 2001-12-05 CERTIFICATE OF INCORPORATION 2001-12-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2559467 TRUSTFUNDHIC INVOICED 2017-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2559468 RENEWAL INVOICED 2017-02-23 100 Home Improvement Contractor License Renewal Fee
1997697 LICENSE REPL CREDITED 2015-02-26 15 License Replacement Fee
1989291 LICENSE REPL CREDITED 2015-02-19 15 License Replacement Fee
1989842 RENEWAL INVOICED 2015-02-19 100 Home Improvement Contractor License Renewal Fee
1989841 TRUSTFUNDHIC INVOICED 2015-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State