MOBISAVE CORP.

Name: | MOBISAVE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 2010 (15 years ago) |
Entity Number: | 3940536 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | Delaware |
Address: | One Commerce Plaza 99 Washington Ave., Suite 805A, ALBANY, NY, United States, 12210 |
Principal Address: | 22 INDIAN HILL, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
STEVEN MARCUS | Chief Executive Officer | 22 INDIAN HILL, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
URS AGENTS INC. | DOS Process Agent | One Commerce Plaza 99 Washington Ave., Suite 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 22 INDIAN HILL, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-04-02 | Address | 22 INDIAN HILL, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-04-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-02-09 | 2024-02-09 | Address | 22 INDIAN HILL, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-04-02 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402000463 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
240209001227 | 2024-02-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-08 |
220418001482 | 2022-04-18 | BIENNIAL STATEMENT | 2022-04-01 |
200402060594 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
200311000714 | 2020-03-11 | CERTIFICATE OF CHANGE | 2020-03-11 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State