Name: | MOBIQUITY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2013 (11 years ago) |
Entity Number: | 4490573 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 575 E Swedesford Rd, Suite 300, Wayne, PA, United States, 19087 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDREW NORMAN | Chief Executive Officer | 575 E SWEDESFORD RD, SUITE 300, WAYNE, PA, United States, 19087 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 575 E SWEDESFORD RD, SUITE 300, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 51 SAWYER RD, STE 410, WALTHAM, MA, 02453, USA (Type of address: Chief Executive Officer) |
2020-01-29 | 2023-11-01 | Address | 51 SAWYER RD, STE 410, WALTHAM, MA, 02453, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-14 | 2020-01-29 | Address | 51 SAWYER RD, STE 410, WALTHAM, MA, 02453, USA (Type of address: Chief Executive Officer) |
2015-11-04 | 2017-11-14 | Address | 16 LAUREL AVE., SUITE 300, WELLESLEY HILLS, MA, 02481, USA (Type of address: Chief Executive Officer) |
2015-11-04 | 2017-11-14 | Address | 16 LAUREL AVE., SUITE 300, WELLESLEY HILLS, MA, 02481, USA (Type of address: Principal Executive Office) |
2015-11-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, SUITE 300, NEW YORK, MA, 10011, USA (Type of address: Service of Process) |
2013-11-21 | 2015-11-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101038886 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220223002239 | 2022-02-23 | BIENNIAL STATEMENT | 2022-02-23 |
200129060375 | 2020-01-29 | BIENNIAL STATEMENT | 2019-11-01 |
SR-104631 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-104630 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171114006257 | 2017-11-14 | BIENNIAL STATEMENT | 2017-11-01 |
151104006232 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
131121000251 | 2013-11-21 | APPLICATION OF AUTHORITY | 2013-11-21 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State