Search icon

MOTJAN, N.V.

Company Details

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

Agent

Name Role Address
BKS COMPANY Agent 9 WEST 57TH ST, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
EAST RIVERVIEW INC DOS Process Agent 747 THIRD AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
WILLEM SMEETS Chief Executive Officer SCHOTTEGATWEG OOST 44, CURACAO, ANTILLES, Netherlands Antilles

History

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)

Filings

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