Search icon

GE MOBILE INTERIM SOLUTIONS, LLC

Company Details

Name: GE MOBILE INTERIM SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2003 (22 years ago)
Entity Number: 2926393
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GE MOBILE INTERIM SOLUTIONS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-07-09 2023-07-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-07-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-07-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230724003506 2023-07-24 BIENNIAL STATEMENT 2023-07-01
210806001005 2021-08-06 BIENNIAL STATEMENT 2021-08-06
190709060747 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-37411 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-37410 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170705007701 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150807006382 2015-08-07 BIENNIAL STATEMENT 2015-07-01
130716006060 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110804002044 2011-08-04 BIENNIAL STATEMENT 2011-07-01
101231000330 2010-12-31 CERTIFICATE OF AMENDMENT 2010-12-31

Date of last update: 19 Jan 2025

Sources: New York Secretary of State