-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
CITY MOBILE CORP
Company Details
Name: |
CITY MOBILE CORP |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
13 Apr 2015 (10 years ago)
|
Date of dissolution: |
07 Aug 2023 |
Entity Number: |
4741048 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
New York |
Address: |
158 HESTER STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
158 HESTER STREET, NEW YORK, NY, United States, 10013
|
Licenses
Number |
Status |
Type |
Date |
End date |
2039025-DCA
|
Inactive
|
Business
|
2016-06-14
|
2018-12-31
|
2027843-DCA
|
Inactive
|
Business
|
2015-09-01
|
2022-12-31
|
History
Start date |
End date |
Type |
Value |
2015-04-13
|
2023-08-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2015-04-13
|
2023-08-07
|
Address
|
158 HESTER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230807004047
|
2023-08-07
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2023-08-07
|
150413010184
|
2015-04-13
|
CERTIFICATE OF INCORPORATION
|
2015-04-13
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3272563
|
RENEWAL
|
INVOICED
|
2020-12-18
|
340
|
Electronics Store Renewal
|
2959463
|
RENEWAL
|
INVOICED
|
2019-01-09
|
340
|
Electronics Store Renewal
|
2638936
|
LL VIO
|
INVOICED
|
2017-07-07
|
250
|
LL - License Violation
|
2502894
|
RENEWAL
|
INVOICED
|
2016-12-02
|
340
|
Electronics Store Renewal
|
2502895
|
RENEWAL
|
INVOICED
|
2016-12-02
|
340
|
Electronics Store Renewal
|
2363414
|
LICENSE
|
INVOICED
|
2016-06-13
|
170
|
Electronic Store License Fee
|
2162160
|
LICENSE
|
INVOICED
|
2015-08-31
|
255
|
Electronic Store License Fee
|
572436
|
LICENSE
|
INVOICED
|
2003-04-29
|
340
|
Electronic Store License Fee
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2017-06-08
|
Pleaded
|
TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL.
|
2
|
2
|
No data
|
No data
|
Paycheck Protection Program
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5800
Current Approval Amount:
5800
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
5880.39
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3615
Current Approval Amount:
3615
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
3646.93
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State