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
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 54 W 40 STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
NUKRI PALAGASHVILI | Chief Executive Officer | 54 W 40 STREET, NEW YORK, NY, United States, 10018 |
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) |
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