Name: | MOBILITY CAPITAL FINANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2016 (9 years ago) |
Entity Number: | 4905395 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1 Washington Park, 7th Floor, Newark, NJ, United States, 07102 |
Contact Details
Phone +1 800-342-7374
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WOLE COAXUM | Chief Executive Officer | 22 LARCHWOOD ROAD, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-30 | 2024-03-30 | Address | 22 LARCHWOOD ROAD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2020-06-30 | 2024-03-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-06-30 | 2024-03-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-01-15 | 2024-03-30 | Address | 22 LARCHWOOD ROAD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2020-06-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-06-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-03-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240330016830 | 2024-03-30 | BIENNIAL STATEMENT | 2024-03-30 |
220309000476 | 2022-03-09 | BIENNIAL STATEMENT | 2022-03-01 |
200630000123 | 2020-06-30 | CERTIFICATE OF CHANGE | 2020-06-30 |
200305061218 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
200115060410 | 2020-01-15 | BIENNIAL STATEMENT | 2018-03-01 |
SR-74611 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-74610 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160302000229 | 2016-03-02 | APPLICATION OF AUTHORITY | 2016-03-02 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State