Search icon

MOBITV, INC.

Company Details

Name: MOBITV, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2011 (14 years ago)
Entity Number: 4072569
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1900 POWELL ST. 9TH FLOOR, EMERYVILLE, CA, United States, 94608

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHARLES A. NOONEY Chief Executive Officer 1900 POWELL ST. 9TH FLOOR, EMERYVILLE, CA, United States, 94608

History

Start date End date Type Value
2013-04-03 2020-01-06 Address 6425 CHRISTIE AVE., 5TH FLOOR, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer)
2013-04-03 2020-01-06 Address 6425 CHRISTIE AVE., 5TH FLOOR, EMERYVILLE, CA, 94608, USA (Type of address: Principal Executive Office)
2013-04-03 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-25 2013-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200106061578 2020-01-06 BIENNIAL STATEMENT 2019-03-01
SR-56998 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56999 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150320006172 2015-03-20 BIENNIAL STATEMENT 2015-03-01
130403006320 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110325000021 2011-03-25 APPLICATION OF AUTHORITY 2011-03-25

Date of last update: 02 Feb 2025

Sources: New York Secretary of State