Name: | AMEX MOBILITY GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 2008 (17 years ago) |
Date of dissolution: | 03 Jun 2015 |
Entity Number: | 3639165 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 2074 60TH STREET, BROKLYN, NY, United States, 11204 |
Principal Address: | 2074 60TH STREET, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2074 60TH STREET, BROKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
YANHUA MENG | Chief Executive Officer | 2074 60TH STREET, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-13 | 2014-05-09 | Address | 2074 60TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2008-03-03 | 2014-05-09 | Address | 2074 60 STREET, BROKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150603000444 | 2015-06-03 | CERTIFICATE OF DISSOLUTION | 2015-06-03 |
140509002254 | 2014-05-09 | BIENNIAL STATEMENT | 2014-03-01 |
100513002391 | 2010-05-13 | BIENNIAL STATEMENT | 2010-03-01 |
080303000899 | 2008-03-03 | CERTIFICATE OF INCORPORATION | 2008-03-03 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State