Search icon

MOTIVIC N.Y. INC.

Company Details

Name: MOTIVIC N.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1986 (38 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

Chief Executive Officer

Name Role Address
KEN CHIU Chief Executive Officer 39 WEST 32ND STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 W. 32ND STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001

History

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)
1996-08-06 2000-10-25 Address 7 WEST 36TH ST, 15TH FL, NEW YORK, NY, 10018, 7911, USA (Type of address: Principal Executive Office)
1996-08-06 2000-10-25 Address 7 WEST 36TH ST, 15TH FL, NEW YORK, NY, 10018, 7911, USA (Type of address: Chief Executive Officer)
1996-08-06 2000-10-25 Address 7 WEST 36TH ST, 15TH FL, NEW YORK, NY, 10018, 7911, USA (Type of address: Service of Process)
1986-08-29 1996-08-06 Address 150 NASSAU STREET, SUITE 1100, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

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
010504002601 2001-05-04 BIENNIAL STATEMENT 2000-08-01
001025002184 2000-10-25 BIENNIAL STATEMENT 2000-08-01
980806002116 1998-08-06 BIENNIAL STATEMENT 1998-08-01
960806002124 1996-08-06 BIENNIAL STATEMENT 1996-08-01
B395981-3 1986-08-29 CERTIFICATE OF INCORPORATION 1986-08-29

Date of last update: 23 Jan 2025

Sources: New York Secretary of State