Name: | MOBIL LAND DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1977 (48 years ago) |
Date of dissolution: | 26 Jul 1995 |
Entity Number: | 454645 |
ZIP code: | 22037 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3225 GALLOWS ROAD, FAIRFAX, VA, United States, 22037 |
Principal Address: | 3226 GALLOWS ROAD, FAIRFAX, VA, United States, 22037 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
W D DEIHL | Chief Executive Officer | 11911 FREEDOM DRIVE, RESTON, VA, United States, 22090 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3225 GALLOWS ROAD, FAIRFAX, VA, United States, 22037 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-16 | 1995-07-26 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-16 | 1995-07-26 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-02-08 | 1993-12-28 | Address | 11911 FREEDOM DR, RESTON, VA, 22090, 5605, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 1993-12-28 | Address | 11911 FREEDOM DR, RESTON, VA, 22090, 5605, USA (Type of address: Principal Executive Office) |
1990-10-26 | 1995-03-16 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120409049 | 2012-04-09 | ASSUMED NAME CORP INITIAL FILING | 2012-04-09 |
950726000079 | 1995-07-26 | SURRENDER OF AUTHORITY | 1995-07-26 |
950316000949 | 1995-03-16 | CERTIFICATE OF CHANGE | 1995-03-16 |
931228002061 | 1993-12-28 | BIENNIAL STATEMENT | 1993-11-01 |
931112002936 | 1993-11-12 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State