Search icon

S&H MOTIVATION, INC.

Headquarter

Company Details

Name: S&H MOTIVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1961 (64 years ago)
Date of dissolution: 03 Jun 2013
Entity Number: 136605
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 315 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS E. MARA Chief Executive Officer 315 PARK AVENUE SOUTH, 20TH FL., NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
P13173
State:
FLORIDA
Type:
Headquarter of
Company Number:
0145192
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0255112
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_50957241
State:
ILLINOIS

History

Start date End date Type Value
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-04-23 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-10-06 1999-04-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-10-06 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-1820 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1819 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130603000630 2013-06-03 CERTIFICATE OF MERGER 2013-06-03
990915000773 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
990423002388 1999-04-23 BIENNIAL STATEMENT 1999-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State