Search icon

MOBILE INDUSTRIAL ROBOTS INC.

Company Details

Name: MOBILE INDUSTRIAL ROBOTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2016 (9 years ago)
Entity Number: 4924555
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, HARRISON, NY, United States, 10528
Principal Address: 1340-2 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE,, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
RYAN E DRISCOLL Chief Executive Officer 600 RIVERPARK DR, NORTH READING, MA, United States, 01864

History

Start date End date Type Value
2024-04-10 2024-04-10 Address EMIL NECKELMANNS VEJ 15 F, ODENSE, DNK (Type of address: Chief Executive Officer)
2024-04-10 2024-04-10 Address 600 RIVERPARK DR, NORTH READING, MA, 01864, USA (Type of address: Chief Executive Officer)
2021-03-15 2024-04-10 Address 600 MAMARONECK AVENUE,, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-03-15 2024-04-10 Address 600 MAMARONECK AVENUE,, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-05-14 2021-03-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240410002541 2024-04-10 BIENNIAL STATEMENT 2024-04-10
220419001818 2022-04-19 BIENNIAL STATEMENT 2022-04-01
210315000157 2021-03-15 CERTIFICATE OF CHANGE 2021-03-15
200513002003 2020-05-13 BIENNIAL STATEMENT 2020-04-01
SR-109622 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State