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 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE,, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
RYAN E DRISCOLL | Chief Executive Officer | 600 RIVERPARK DR, NORTH READING, MA, United States, 01864 |
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) |
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