Name: | MOVABLE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2010 (15 years ago) |
Entity Number: | 3935777 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1065 6TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VIVEK SHARMA | Chief Executive Officer | 1065 6TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-04-11 | Address | 1065 AVE OF AMERICAS, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-04-11 | 2024-04-11 | Address | 1065 6TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2022-11-17 | 2024-04-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-11-17 | 2024-04-11 | Address | 1065 AVE OF AMERICAS, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-04-02 | 2022-11-17 | Address | 1065 AVE OF AMERICAS, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411002094 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
221215000817 | 2022-12-15 | BIENNIAL STATEMENT | 2022-04-01 |
221117000339 | 2022-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-16 |
200402060668 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180410006255 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State