Name: | MOBILE NOW! LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Dec 2010 (14 years ago) |
Date of dissolution: | 24 Aug 2023 |
Entity Number: | 4035739 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
northwest registered agent llc | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
Registered Agent Revoked | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-08-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-29 | 2012-08-23 | Address | STE. 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-12-29 | 2012-08-27 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824001225 | 2023-08-24 | SURRENDER OF AUTHORITY | 2023-08-24 |
SR-102415 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102416 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130107006055 | 2013-01-07 | BIENNIAL STATEMENT | 2012-12-01 |
120827000462 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
120823000986 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
110317000919 | 2011-03-17 | CERTIFICATE OF PUBLICATION | 2011-03-17 |
101229000330 | 2010-12-29 | APPLICATION OF AUTHORITY | 2010-12-29 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State