Name: | MOBILE SPA ENTERTAINMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2015 (10 years ago) |
Entity Number: | 4796479 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228 |
Principal Address: | 1546 Bergen St., Basement, Brooklyn, NY, United States, 11213 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
KWAME WILKINS | Chief Executive Officer | 1546 BERGEN ST., BASEMENT, BROOKLYN, NY, United States, 11213 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-03 | 2024-05-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-02-03 | 2024-05-29 | Address | 104 EMPIRE BLVD, SUITE 14, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2024-01-17 | 2024-05-29 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2021-02-04 | 2024-02-03 | Address | 104 EMPIRE BLVD, SUITE 14, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2015-07-29 | 2024-02-03 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2015-07-29 | 2024-01-17 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2015-07-29 | 2021-02-04 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529002254 | 2024-05-29 | BIENNIAL STATEMENT | 2024-05-29 |
240203000222 | 2024-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-17 |
210204000296 | 2021-02-04 | CERTIFICATE OF CHANGE | 2021-02-04 |
150729000233 | 2015-07-29 | CERTIFICATE OF INCORPORATION | 2015-07-29 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State