Search icon

CARRUS MOBILE, INC.

Company Details

Name: CARRUS MOBILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2013 (12 years ago)
Entity Number: 4423038
ZIP code: 10018
County: Kings
Place of Formation: New York
Principal Address: 54 W 40 STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 14465206

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 54 W 40 STREET, NEW YORK, NY, United States, 10018

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
NUKRI PALAGASHVILI Chief Executive Officer 54 W 40 STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-03-17 2025-03-19 Address 54 W 40 STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-19 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2025-03-17 2025-03-19 Address 2804 GATEWAY OAKS DRIVE, #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process)
2025-03-13 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 14465206, Par value: 0
2017-07-20 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 14465206, Par value: 0
2017-05-10 2025-03-17 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2017-05-10 2017-07-20 Shares Share type: NO PAR VALUE, Number of shares: 14500000, Par value: 0
2017-05-10 2025-03-17 Address 2804 GATEWAY OAKS DRIVE, #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process)
2016-12-19 2025-03-17 Address 54 W 40 STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-12-19 2017-05-10 Address 3030 EMMONS AVENUE, SUITE 6C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319000493 2025-03-18 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-03-18
250317001004 2025-03-13 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-03-13
170720000547 2017-07-20 CERTIFICATE OF AMENDMENT 2017-07-20
170510000240 2017-05-10 CERTIFICATE OF AMENDMENT 2017-05-10
161219006441 2016-12-19 BIENNIAL STATEMENT 2015-06-01
151222000628 2015-12-22 CERTIFICATE OF AMENDMENT 2015-12-22
130626000207 2013-06-26 CERTIFICATE OF INCORPORATION 2013-06-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State