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
Name | Role | Address |
---|---|---|
CARTEL MOBILE SOLUTIONS INC. | DOS Process Agent | 4619 SURF AVE, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
ISAAC SCHWARCZ | Chief Executive Officer | 4619 SURF AVE, BROOKLYN, NY, United States, 11224 |
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) |
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