Search icon

MOBLTY INC.

Company Details

Name: MOBLTY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2013 (12 years ago)
Entity Number: 4403647
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 651 OLD WEST MT. PLEASANT AVE., STE. 140, LIVINGSTON, NJ, United States, 07039

Chief Executive Officer

Name Role Address
RAJESH SAGGI Chief Executive Officer 651 OLD WEST MT. PLEASANT AVE., STE. 140, LIVINGSTON, NJ, United States, 07039

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2017-05-02 2020-07-14 Address ATTN: RAJESH SAGGI, 651 OLD WEST MT. PLEASANT AVE., LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process)
2015-05-05 2017-05-02 Address 651 W. MOUNT PLEASANT AVENUE, STE. 270, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
2015-05-05 2017-05-02 Address 651 W. MOUNT PLEASANT AVENUE, STE. 270, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office)
2014-04-09 2017-05-02 Address ATTN: RAJESH SAGGI, 651 W. MT PLEASANT AVE STE 270, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process)
2013-10-03 2014-04-09 Address ATTN: RAJESH SAGGI, 100 PARK AVENUE, 16/F, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-05-15 2013-10-03 Address ATTN: RAJESH SAGGI, 1150 AVE OF THE AMERICAS 6 FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200714000265 2020-07-14 CERTIFICATE OF CHANGE 2020-07-14
190709060259 2019-07-09 BIENNIAL STATEMENT 2019-05-01
170502007958 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150505006825 2015-05-05 BIENNIAL STATEMENT 2015-05-01
140409000121 2014-04-09 CERTIFICATE OF CHANGE 2014-04-09
131003001048 2013-10-03 CERTIFICATE OF CHANGE 2013-10-03
130515000297 2013-05-15 APPLICATION OF AUTHORITY 2013-05-15

Date of last update: 19 Feb 2025

Sources: New York Secretary of State