Search icon

MOCAVO, INC.

Company Details

Name: MOCAVO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2017 (8 years ago)
Entity Number: 5089857
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1881 W Traverse Parkway, Suite E, #300, Lehi, UT, United States, 84043

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MOCAVO, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID H E THOMSON Chief Executive Officer 1881 W TRAVERSE PARKWAY, SUITE E, #300, LEHI, UT, United States, 84043

History

Start date End date Type Value
2019-01-28 2025-02-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-02-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-02-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218000281 2025-02-18 BIENNIAL STATEMENT 2025-02-18
SR-77937 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-77938 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170222000753 2017-02-22 APPLICATION OF AUTHORITY 2017-02-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State