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
Name | Role | Address |
---|---|---|
ALAADDIN YAMAN | Chief Executive Officer | 276 FIFTH AVENUE ROOM 704, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GENERAL MOBILE INC. | DOS Process Agent | 276 FIFTH AVENUE ROOM 704, NEW YORK, NY, United States, 10001 |
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) |
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