MOTIVIC N.Y. INC.

Name: | MOTIVIC N.Y. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1986 (39 years ago) |
Entity Number: | 1108135 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 39 W. 32ND STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEN CHIU | Chief Executive Officer | 39 WEST 32ND STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 W. 32ND STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-08 | 2008-08-26 | Address | 39 W 32ND ST 4TH FLR, NEW YORK, NY, 10001, 3803, USA (Type of address: Chief Executive Officer) |
2001-05-04 | 2002-08-08 | Address | 39 W. 32ND STREET, 4TH FLOOR, NEW YORK, NY, 10001, 3803, USA (Type of address: Chief Executive Officer) |
2000-10-25 | 2001-05-04 | Address | 39 WEST 32ND STREET, 4TH FL, NEW YORK, NY, 10001, 3803, USA (Type of address: Principal Executive Office) |
2000-10-25 | 2001-05-04 | Address | 39 W 32ND ST, 4TH FL, NEW YORK, NY, 10001, 3803, USA (Type of address: Service of Process) |
2000-10-25 | 2001-05-04 | Address | 39 W 32ND ST, 4TH FL, NEW YORK, NY, 10001, 3803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100831002934 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
080826003021 | 2008-08-26 | BIENNIAL STATEMENT | 2008-08-01 |
060914002837 | 2006-09-14 | BIENNIAL STATEMENT | 2006-08-01 |
041029002796 | 2004-10-29 | BIENNIAL STATEMENT | 2004-08-01 |
020808002624 | 2002-08-08 | BIENNIAL STATEMENT | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State