Name: | MOBILE COMMONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 2008 (16 years ago) |
Date of dissolution: | 21 Aug 2017 |
Entity Number: | 3748180 |
ZIP code: | 78701 |
County: | New York |
Place of Formation: | Delaware |
Address: | 401 CONGRESS AVE STE 1850, AUSTIN, TX, United States, 78701 |
Principal Address: | 45 MAIN ST, STE 520, BROOKLYN, NY, United States, 11201 |
Contact Details
Phone +1 212-537-5175
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 CONGRESS AVE STE 1850, AUSTIN, TX, United States, 78701 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN MCDONALD | Chief Executive Officer | 401 CONGRESS AVE., SUITE 1850, AUSTIN, TX, United States, 78701 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-31 | 2017-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-03-31 | 2017-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-01-31 | 2015-04-30 | Address | 55 WASHINGTON ST, STE 453, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2011-01-31 | 2015-04-30 | Address | 55 WASHINGTON ST, STE 453, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2011-01-31 | 2015-03-31 | Address | 55 WASHINGTON ST, STE 453, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170821000376 | 2017-08-21 | SURRENDER OF AUTHORITY | 2017-08-21 |
150430006070 | 2015-04-30 | BIENNIAL STATEMENT | 2014-12-01 |
150331000085 | 2015-03-31 | CERTIFICATE OF CHANGE | 2015-03-31 |
121217006292 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
110131002052 | 2011-01-31 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State