Search icon

LYCAMOBILE USA INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
CHRISTOPHER DONALD Chief Executive Officer 3/F WALBROOK BUILDINGS, 195 MARSH WALL, LONDON, United Kingdom, E14-9SG

History

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)

Filings

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