Search icon

MOBILE HI-TECH WHEELS

Company claim

Is this your business?

Get access!

Company Details

Name: MOBILE HI-TECH WHEELS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2011 (14 years ago)
Entity Number: 4114942
ZIP code: 10005
County: Nassau
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5347 S Valentia Way, STE 200, Greenwood Village, CO, United States, 80111

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RANDALL E. WHITE Chief Executive Officer 5347 S VALENTIA WAY, STE 200, GREENWOOD VILLAGE, CO, United States, 80111

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 19200 SOUTH REYES AVENUE, COMPTON, CA, 90221, USA (Type of address: Chief Executive Officer)
2020-06-26 2023-07-06 Address 19200 SOUTH REYES AVENUE, COMPTON, CA, 90221, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-01-07 2020-06-26 Address 19200 S REYES AVE, RANCHO DOMINGUEZ, CA, 90221, USA (Type of address: Principal Executive Office)
2014-01-07 2020-06-26 Address 19200 S REYES AVE, RANCHO DOMINGUEZ, CA, 90221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230706001033 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210723002333 2021-07-23 BIENNIAL STATEMENT 2021-07-23
200626060154 2020-06-26 BIENNIAL STATEMENT 2019-07-01
SR-102782 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180213006364 2018-02-13 BIENNIAL STATEMENT 2017-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State