Name: | MOTJAN, N.V. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1989 (36 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1322526 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Netherlands Antilles |
Address: | 747 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | SCHOTTEGATWEG OOST 44, CURACAO, ANTILLES, Netherlands Antilles |
Name | Role | Address |
---|---|---|
BKS COMPANY | Agent | 9 WEST 57TH ST, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
EAST RIVERVIEW INC | DOS Process Agent | 747 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
WILLEM SMEETS | Chief Executive Officer | SCHOTTEGATWEG OOST 44, CURACAO, ANTILLES, Netherlands Antilles |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-24 | 2009-03-19 | Address | 4850 SW SCHOLLS FERRY RD, PORTLAND, OR, 97225, USA (Type of address: Service of Process) |
1994-04-14 | 2007-05-24 | Address | C/O CURACAO CORP., DE RUYTERKADE 62, CURACAO, 00000, ANT (Type of address: Chief Executive Officer) |
1994-04-14 | 2007-05-24 | Address | DE RUYTERKADE 62, CURACAO, 00000, ANT (Type of address: Principal Executive Office) |
1994-04-14 | 2007-05-24 | Address | 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1989-02-01 | 1994-04-14 | Address | 9 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2252540 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
090319002605 | 2009-03-19 | BIENNIAL STATEMENT | 2009-02-01 |
070524002506 | 2007-05-24 | BIENNIAL STATEMENT | 2007-02-01 |
990326002146 | 1999-03-26 | BIENNIAL STATEMENT | 1999-02-01 |
970414002221 | 1997-04-14 | BIENNIAL STATEMENT | 1997-02-01 |
940414002227 | 1994-04-14 | BIENNIAL STATEMENT | 1994-02-01 |
B736527-5 | 1989-02-01 | APPLICATION OF AUTHORITY | 1989-02-01 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State