Search icon

MOBIQUITY NETWORKS, INC.

Company Details

Name: MOBIQUITY NETWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2018 (7 years ago)
Entity Number: 5340771
ZIP code: 11786
County: Suffolk
Place of Formation: New York
Address: 35 Torrington Lane, Shoreham, NY, United States, 11786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEAN JULIA Chief Executive Officer 35 TORRINGTON LANE, SHOREHAM, NY, United States, 11786

DOS Process Agent

Name Role Address
SEAN MCDONNELL DOS Process Agent 35 Torrington Lane, Shoreham, NY, United States, 11786

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001509368
Phone:
516-256-7766

Latest Filings

Form type:
D
File number:
021-153638
Filing date:
2011-01-13
File:

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 35 TORRINGTON LANE, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
2023-06-07 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-07 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-14 2022-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-14 2024-05-02 Address 35 TORRINGTON LANE, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502003494 2024-05-02 BIENNIAL STATEMENT 2024-05-02
221223001939 2022-12-23 BIENNIAL STATEMENT 2022-05-01
211110002804 2021-11-10 BIENNIAL STATEMENT 2021-11-10
180514010300 2018-05-14 CERTIFICATE OF INCORPORATION 2018-05-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State