Search icon

GENERAL MOBILE INC.

Company Details

Name: GENERAL MOBILE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2006 (18 years ago)
Entity Number: 3422808
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 276 FIFTH AVENUE ROOM 704, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAADDIN YAMAN Chief Executive Officer 276 FIFTH AVENUE ROOM 704, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
GENERAL MOBILE INC. DOS Process Agent 276 FIFTH AVENUE ROOM 704, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 276 FIFTH AVENUE ROOM 805, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 276 FIFTH AVENUE ROOM 704, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-03-11 Address 276 FIFTH AVENUE ROOM 805, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-10-09 2020-10-02 Address 276 FIFTH AVENUE ROOM 805, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-10-09 2024-03-11 Address 276 FIFTH AVENUE ROOM 805, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-11-01 2018-10-09 Address 276 FIFTH AVENUE ROOM 1008, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-11-01 2018-10-09 Address 276 FIFTH AVENUE ROOM 1008, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-11-01 2018-10-09 Address 276 FIFTH AVENUE ROOM 1008, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-06-20 2016-11-01 Address 363 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-06-20 2016-11-01 Address 363 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240311001189 2024-03-11 BIENNIAL STATEMENT 2024-03-11
201002060396 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181009006953 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161101007068 2016-11-01 BIENNIAL STATEMENT 2016-10-01
141014006511 2014-10-14 BIENNIAL STATEMENT 2014-10-01
140620006175 2014-06-20 BIENNIAL STATEMENT 2012-10-01
120427002515 2012-04-27 BIENNIAL STATEMENT 2010-10-01
061011000386 2006-10-11 CERTIFICATE OF INCORPORATION 2006-10-11

Date of last update: 04 Feb 2025

Sources: New York Secretary of State