Search icon

CARTEL MOBILE SOLUTIONS INC.

Company Details

Name: CARTEL MOBILE SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2006 (19 years ago)
Entity Number: 3387112
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 4619 SURF AVE, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARTEL MOBILE SOLUTIONS INC. DOS Process Agent 4619 SURF AVE, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
ISAAC SCHWARCZ Chief Executive Officer 4619 SURF AVE, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 4619 SURF AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2020-08-31 2024-10-03 Address 4619 SURF AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2008-08-04 2020-08-31 Address 4619 SURF AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2008-08-04 2018-08-13 Address 4619 SURF AVE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2006-07-12 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-07-12 2024-10-03 Address 4619 SURF AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003003125 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221007002819 2022-10-07 BIENNIAL STATEMENT 2022-07-01
200831060533 2020-08-31 BIENNIAL STATEMENT 2020-07-01
180813002022 2018-08-13 BIENNIAL STATEMENT 2018-07-01
080804003356 2008-08-04 BIENNIAL STATEMENT 2008-07-01
060712000096 2006-07-12 CERTIFICATE OF INCORPORATION 2006-07-12

Date of last update: 11 Mar 2025

Sources: New York Secretary of State