Name: | GLOBAL BAY MOBILE TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 2003 (21 years ago) |
Date of dissolution: | 12 Jan 2016 |
Entity Number: | 2949274 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 377 HOES LANE, SUITE 101, PISCATAWAY, NJ, United States, 08854 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARC ROTHMAN | Chief Executive Officer | 377 HOES LANE, SUITE 101, PISCATAWAY, NJ, United States, 08854 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-02 | 2012-08-15 | Address | 200 MIDDLESEX ESSEX TURNPIKE, SUITE 301, ISELIN, NJ, 08830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160112000658 | 2016-01-12 | CERTIFICATE OF TERMINATION | 2016-01-12 |
160112000651 | 2016-01-12 | CERTIFICATE OF CORRECTION | 2016-01-12 |
130925002040 | 2013-09-25 | BIENNIAL STATEMENT | 2013-09-01 |
120815000005 | 2012-08-15 | CERTIFICATE OF CHANGE | 2012-08-15 |
110929000502 | 2011-09-29 | ERRONEOUS ENTRY | 2011-09-29 |
DP-1934457 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
030902000831 | 2003-09-02 | APPLICATION OF AUTHORITY | 2003-09-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State