Search icon

BROTHER MOBILE SOLUTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID CRIST Chief Executive Officer 11030 CIRCLE POINT RD, WESTMINSTER, CO, United States, 80020

History

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)

Filings

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