Search icon

MOBILEWORKS NY

Company Details

Name: MOBILEWORKS NY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 2012 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4321733
ZIP code: 94704
County: New York
Place of Formation: Delaware
Foreign Legal Name: MOBILEWORKS, INC.
Fictitious Name: MOBILEWORKS NY
Address: 2054 UNIVERSITY AVE, 200, BERKELEY, CA, United States, 94704
Principal Address: 2054 UNIVERSITY AVE, SUITE 200, BERKELEY, CA, United States, 94704

DOS Process Agent

Name Role Address
MOBILEWORKS, INC. DOS Process Agent 2054 UNIVERSITY AVE, 200, BERKELEY, CA, United States, 94704

Chief Executive Officer

Name Role Address
ANAND KULKARNI Chief Executive Officer 2054 UNIVERSITY AVE, SUITE 200, BERKELEY, CA, United States, 94704

History

Start date End date Type Value
2012-11-19 2014-11-18 Address 2140 SHATTUCK AVENUE, #1110, BERKELEY, CA, 94704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2251417 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
141118006778 2014-11-18 BIENNIAL STATEMENT 2014-11-01
121119000541 2012-11-19 APPLICATION OF AUTHORITY 2012-11-19

Date of last update: 15 Jan 2025

Sources: New York Secretary of State