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 |
Name | Role | Address |
---|---|---|
RAJESH SAGGI | Chief Executive Officer | 651 OLD WEST MT. PLEASANT AVE., STE. 140, LIVINGSTON, NJ, United States, 07039 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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