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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS E. MARA | Chief Executive Officer | 315 PARK AVENUE SOUTH, 20TH FL., NEW YORK, NY, United States, 10010 |
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) |
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