Search icon

MOBIQUITY INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANDREW NORMAN Chief Executive Officer 575 E SWEDESFORD RD, SUITE 300, WAYNE, PA, United States, 19087

History

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)

Filings

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