MOTIVAIR CORPORATION

Name: | MOTIVAIR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1988 (37 years ago) |
Date of dissolution: | 20 Feb 2025 |
Entity Number: | 1263447 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 5900 GENESEE STREET, LANCASTER, NY, United States, 14086 |
Address: | 5900 Genesee Street, Suite 1700, Lancaster, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOTIVAIR CORPORATION | DOS Process Agent | 5900 Genesee Street, Suite 1700, Lancaster, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
RICHARD WHITMORE | Chief Executive Officer | 5900 GENESEE STREET, LANCASTER, NY, United States, 14086 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 5900 GENESEE STREET, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-08 | 2025-02-14 | Address | 5900 GENESEE STREET, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2020-12-08 | 2025-02-14 | Address | 5900 GENESEE STREET, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
2020-06-03 | 2020-12-08 | Address | 70 VAN PELT CT, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220002549 | 2025-02-20 | CERTIFICATE OF MERGER | 2025-02-20 |
250214002438 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
221212000561 | 2022-12-12 | BIENNIAL STATEMENT | 2022-12-01 |
201208060093 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
200603061390 | 2020-06-03 | BIENNIAL STATEMENT | 2018-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State