-
Home Page
›
-
Counties
›
-
New York
›
-
07201
›
-
120 MOBILE INC.
Company Details
Name: |
120 MOBILE INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
28 Jul 2017 (8 years ago)
|
Entity Number: |
5177881 |
ZIP code: |
07201
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1169 ELIZABETH AVE, ELIZABETH, NJ, United States, 07201 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
MIKE MARASHLI
|
Chief Executive Officer
|
1169 ELIZABETH AVE, ELIZABETH, NJ, United States, 07201
|
DOS Process Agent
Name |
Role |
Address |
MIKE MARASHLI
|
DOS Process Agent
|
1169 ELIZABETH AVE, ELIZABETH, NJ, United States, 07201
|
Licenses
Number |
Status |
Type |
Date |
End date |
2058304-DCA
|
Inactive
|
Business
|
2017-09-15
|
2020-12-31
|
History
Start date |
End date |
Type |
Value |
2017-07-28
|
2020-08-05
|
Address
|
120 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200805061021
|
2020-08-05
|
BIENNIAL STATEMENT
|
2019-07-01
|
170728010232
|
2017-07-28
|
CERTIFICATE OF INCORPORATION
|
2017-07-28
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3046727
|
LL VIO
|
INVOICED
|
2019-06-14
|
250
|
LL - License Violation
|
2939310
|
RENEWAL
|
INVOICED
|
2018-12-05
|
340
|
Electronics Store Renewal
|
2665813
|
LICENSE
|
INVOICED
|
2017-09-14
|
255
|
Electronic Store License Fee
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2019-06-06
|
Pleaded
|
TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL.
|
2
|
2
|
No data
|
No data
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State