Name: | LYCAMOBILE USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 2012 (13 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4211050 |
ZIP code: | 10960 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Principal Address: | 24 COMMERCE STREET, SUITE 100, NEWARK, NJ, United States, 07102 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
CHRISTOPHER DONALD | Chief Executive Officer | 3/F WALBROOK BUILDINGS, 195 MARSH WALL, LONDON, United Kingdom, E14-9SG |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-02 | 2016-01-13 | Address | 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2219374 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
160415002012 | 2016-04-15 | BIENNIAL STATEMENT | 2016-03-01 |
160322000191 | 2016-03-22 | CERTIFICATE OF CHANGE | 2016-03-22 |
160113000605 | 2016-01-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-01-13 |
120302000484 | 2012-03-02 | APPLICATION OF AUTHORITY | 2012-03-02 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State