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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 216 FRONT STREET, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
DAVIDE DE ANGELIS | Chief Executive Officer | 385 LENOX AVENUE, SOUTH ORANGE, NJ, United States, 07079 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1441595-DCA | Inactive | Business | 2012-08-17 | 2019-02-28 |
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) |
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 |
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