Entity Name: | MOBOTIX CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Apr 2010 (15 years ago) |
Date of dissolution: | 16 Feb 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Feb 2012 (13 years ago) |
Document Number: | F10000001695 |
FEI/EIN Number | 450508700 |
Address: | 110 WALL STREET, 22ND FLOOR, NEW YORK, NY, 10005 |
Mail Address: | 17 BATTERY PLACE, SUITE 1307, 22ND FLOOR, NEW YORK, NY, 10004 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COELEN LUTZ | Director | 110 WALL STREET, 22ND FLOOR, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
COELEN LUTZ | President | 110 WALL STREET, 22ND FLOOR, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
COELEN LUTZ | Treasurer | 110 WALL STREET, 22ND FLOOR, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ERNST MARCUS A | Secretary | 17 BATTERY PLACE, SUITE 1307, NEW YORK, NY, 10004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-02-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-02-16 | 110 WALL STREET, 22ND FLOOR, NEW YORK, NY 10005 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-15 | 110 WALL STREET, 22ND FLOOR, NEW YORK, NY 10005 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2012-02-16 |
ANNUAL REPORT | 2011-02-15 |
Foreign Profit | 2010-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State