MOPHONICS, INC.

Name: | MOPHONICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2014 (11 years ago) |
Entity Number: | 4564947 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Nevada |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 11260 Playa Ct., Culver City, CA, United States, 90230 |
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
SHELLEY ALTMAN | Chief Executive Officer | 11260 PLAYA CT., CULVER CITY, CA, United States, 90230 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-04-19 | Address | 11260 PLAYA CT., CULVER CITY, CA, 90230, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-04-19 | Address | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-03-07 | 2024-03-07 | Address | 11260 PLAYA CT., CULVER CITY, CA, 90230, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-04-19 | Address | 11260 PLAYA CT., CULVER CITY, CA, 90230, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-04-19 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419001201 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
240307001989 | 2024-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-28 |
221114000639 | 2022-11-08 | AMENDMENT TO BIENNIAL STATEMENT | 2022-11-08 |
220404004253 | 2022-04-04 | BIENNIAL STATEMENT | 2022-04-01 |
200402061150 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State