Name: | BROTHER MOBILE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 2014 (10 years ago) |
Date of dissolution: | 01 Apr 2024 |
Entity Number: | 4661102 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 11030 CIRCLE POINT RD, WESTMINSTER, CO, United States, 80020 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID CRIST | Chief Executive Officer | 11030 CIRCLE POINT RD, WESTMINSTER, CO, United States, 80020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 200 CROSSING BLVD, BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 11030 CIRCLE POINT RD, WESTMINSTER, CO, 80020, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-04-01 | Address | 200 CROSSING BLVD, BRIDGEWATER, NJ, 08807, USA (Type of address: Service of Process) |
2016-11-22 | 2024-04-01 | Address | 200 CROSSING BLVD, BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer) |
2014-11-04 | 2020-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401039307 | 2024-04-01 | CERTIFICATE OF TERMINATION | 2024-04-01 |
221114000241 | 2022-11-14 | BIENNIAL STATEMENT | 2022-11-01 |
201102062603 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181120006499 | 2018-11-20 | BIENNIAL STATEMENT | 2018-11-01 |
161122006217 | 2016-11-22 | BIENNIAL STATEMENT | 2016-11-01 |
141104000442 | 2014-11-04 | APPLICATION OF AUTHORITY | 2014-11-04 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State