IMOBILE LLC

Name: | IMOBILE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2006 (19 years ago) |
Entity Number: | 3349803 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 111 Express Street, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 111 Express Street, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-23 | 2025-01-24 | Address | 207 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2006-04-18 | 2012-05-23 | Address | 206 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124003635 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
200617000403 | 2020-06-17 | CERTIFICATE OF AMENDMENT | 2020-06-17 |
200528060222 | 2020-05-28 | BIENNIAL STATEMENT | 2020-04-01 |
180423006234 | 2018-04-23 | BIENNIAL STATEMENT | 2018-04-01 |
160406006573 | 2016-04-06 | BIENNIAL STATEMENT | 2016-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1481329 | PL VIO | INVOICED | 2011-11-04 | 1000 | PL - Padlock Violation |
162893 | INTEREST | INVOICED | 2011-08-09 | 76.36000061035156 | Interest Payment |
162894 | APPEAL | INVOICED | 2011-07-29 | 25 | Appeal Filing Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State