MULTI MOBILE IMAGING, INC.

Name: | MULTI MOBILE IMAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2004 (21 years ago) |
Entity Number: | 3052212 |
ZIP code: | 33487 |
County: | Queens |
Place of Formation: | New York |
Address: | 3700 S OCEAN BLVD APT 1704, STE 100, HIGHLAND BEACH, FL, United States, 33487 |
Principal Address: | 51-06 VERNON BLVD, STE 203, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN BUDKER | Chief Executive Officer | 51-06 VERNON BLVD, STE 203, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
STEVEN BUDKER | DOS Process Agent | 3700 S OCEAN BLVD APT 1704, STE 100, HIGHLAND BEACH, FL, United States, 33487 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-26 | 2020-05-07 | Address | 400 JERICHO TPKE, STE 100, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2007-01-03 | 2012-07-26 | Address | MULTI MOBILE IMAGING, INC., 161 BRIGHTON 11TH ST,. STE 10, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2006-08-10 | 2012-07-26 | Address | 2108 W 7TH ST, BROOKLYN, NY, 11223, 3754, USA (Type of address: Chief Executive Officer) |
2006-08-10 | 2012-07-26 | Address | 2108 W 7TH ST, BROOKLYN, NY, 11223, 3754, USA (Type of address: Principal Executive Office) |
2004-05-12 | 2007-01-03 | Address | 2108 W. 7TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200507060990 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
170206006694 | 2017-02-06 | BIENNIAL STATEMENT | 2016-05-01 |
140507006867 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
120726002254 | 2012-07-26 | BIENNIAL STATEMENT | 2012-05-01 |
120628000317 | 2012-06-28 | CERTIFICATE OF AMENDMENT | 2012-06-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State