Search icon

BMOBILIZED, INC.

Company Details

Name: BMOBILIZED, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2010 (14 years ago)
Entity Number: 4009251
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 225 West Broadway, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BMOBILIZED, INC 2012 900622565 2013-01-14 BMOBILIZED, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Plan sponsor’s address 670 BROADWAY, STE 305, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2013-01-14
Name of individual signing ANTHONY BONELLI
BMOBILIZED INC 401 K PROFIT SHARING PLAN TRUST 2011 900622565 2012-06-07 BMOBILIZED INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7189648228
Plan sponsor’s address 670 BROADWAY 3RD FL STE 305, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 900622565
Plan administrator’s name BMOBILIZED INC
Plan administrator’s address 670 BROADWAY 3RD FL STE 305, NEW YORK, NY, 10012
Administrator’s telephone number 7189648228

Signature of

Role Plan administrator
Date 2012-06-07
Name of individual signing BMOBILIZED INC
BMOBILIZED INC 401 K PROFIT SHARING PLAN TRUST 2010 900622565 2012-06-07 BMOBILIZED INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7189648228
Plan sponsor’s address 900 BROADWAY SUITE 704, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 900622565
Plan administrator’s name BMOBILIZED INC
Plan administrator’s address 900 BROADWAY SUITE 704, NEW YORK, NY, 10001
Administrator’s telephone number 7189648228

Signature of

Role Plan administrator
Date 2012-06-07
Name of individual signing ANTHONY BONELLI
BMOBILIZED INC 401 K PROFIT SHARING PLAN TRUST 2010 900622565 2011-07-29 BMOBILIZED INC 0
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7189648228
Plan sponsor’s address 900 BROADWAY SUITE 704, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 900622565
Plan administrator’s name BMOBILIZED INC
Plan administrator’s address 900 BROADWAY SUITE 704, NEW YORK, NY, 10001
Administrator’s telephone number 7189648228

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing BMOBILIZED INC
BMOBILIZED INC 401 K PROFIT SHARING PLAN TRUST 2010 900622565 2011-07-13 BMOBILIZED INC 0
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7189648228
Plan sponsor’s address 900 BROADWAY SUITE 704, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 900622565
Plan administrator’s name BMOBILIZED INC
Plan administrator’s address 900 BROADWAY SUITE 704, NEW YORK, NY, 10001
Administrator’s telephone number 7189648228

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing BMOBILIZED INC

DOS Process Agent

Name Role Address
BMOBILIZED, INC. DOS Process Agent 225 West Broadway, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
STIAN RUSTAD Chief Executive Officer 225 WEST BROADWAY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 379 WEST BROADWAY, SUITE 415, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2016-10-19 2025-03-04 Address 379 WEST BROADWAY, SUITE 415, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2012-11-01 2016-10-19 Address 670 BROADWAY, SUITE 305, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2012-11-01 2016-10-19 Address 670 BROADWAY, SUITE 305, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2012-10-10 2012-11-01 Address 670 BROADWAY, SUITE 305, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2012-10-10 2012-11-01 Address 670 BROADWAY, SUITE 305, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2010-10-20 2025-03-04 Address 60 EAST 42ND STREET, SUITE 1820, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003879 2025-03-04 BIENNIAL STATEMENT 2025-03-04
161019006004 2016-10-19 BIENNIAL STATEMENT 2016-10-01
121101002016 2012-11-01 AMENDMENT TO BIENNIAL STATEMENT 2012-10-01
121010006560 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101020000306 2010-10-20 APPLICATION OF AUTHORITY 2010-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State