MOHR PARTNERS, INC.

Name: | MOHR PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2003 (22 years ago) |
Entity Number: | 2908553 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | 14643 DALLAS PARKWAY, STE 1000, DALLAS, TX, United States, 75254 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT SHIBUYA | Chief Executive Officer | 14643 DALLAS PARKWAY, STE 1000, DALLAS, TX, United States, 75254 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | End date |
---|---|---|
10311208750 | CORPORATE BROKER | 2026-04-07 |
10991232757 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401362425 | REAL ESTATE SALESPERSON | 2026-03-08 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-29 | 2025-05-29 | Address | 14643 DALLAS PARKWAY, STE 1000, DALLAS, TX, 75254, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2025-05-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-05-09 | 2023-05-09 | Address | 14643 DALLAS PARKWAY, STE 1000, DALLAS, TX, 75254, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2025-05-29 | Address | 14643 DALLAS PARKWAY, STE 1000, DALLAS, TX, 75254, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2025-05-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250529001270 | 2025-05-29 | BIENNIAL STATEMENT | 2025-05-29 |
230509003629 | 2023-05-09 | BIENNIAL STATEMENT | 2023-05-01 |
210528060349 | 2021-05-28 | BIENNIAL STATEMENT | 2021-05-01 |
190501060522 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170516006326 | 2017-05-16 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State