Search icon

MOBILE SPA ENTERTAINMENT INC.

Company Details

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

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
KWAME WILKINS Chief Executive Officer 1546 BERGEN ST., BASEMENT, BROOKLYN, NY, United States, 11213

History

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)

Filings

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