MOBOTIX CORP

Name: | MOBOTIX CORP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2006 (19 years ago) |
Entity Number: | 3393369 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Address: | 85 BROAD STREET, UNIT 16-045, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
DR. MAGNUS EKEROT | Chief Executive Officer | 85 BROAD STREET, UNIT 16-045, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
MOBOTIX CORP | DOS Process Agent | 85 BROAD STREET, UNIT 16-045, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-22 | 2020-10-29 | Address | 80 BROAD STREET, SUITE 702, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2013-10-22 | 2020-10-29 | Address | 80 BROAD STREET, SUITE 702, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2008-07-21 | 2013-10-22 | Address | MOBOTIX AG LUXEMBURGER STRABE6, D-67657, KAUSERLAUTEN, DEU (Type of address: Chief Executive Officer) |
2008-07-21 | 2013-10-22 | Address | WINGERSTWERLERHOF 6, HORINGEN, DEU (Type of address: Principal Executive Office) |
2006-07-27 | 2013-10-22 | Address | 40 FULTON STREET, SUITE 901, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201029060473 | 2020-10-29 | BIENNIAL STATEMENT | 2020-07-01 |
180702006886 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
140701007156 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
131022006179 | 2013-10-22 | BIENNIAL STATEMENT | 2012-07-01 |
080721002451 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State