Search icon

MOTIVATLANTIC PARTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOTIVATLANTIC PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1961 (64 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 140423
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 972 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOTIVATLANTIC PARTS INC. DOS Process Agent 972 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
ROY ZOGBY Chief Executive Officer 972 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11238

Filings

Filing Number Date Filed Type Effective Date
DP-1284539 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
000053008183 1993-10-13 BIENNIAL STATEMENT 1993-08-01
930528002011 1993-05-28 BIENNIAL STATEMENT 1992-08-01
B649900-2 1988-06-09 ASSUMED NAME CORP INITIAL FILING 1988-06-09
283825 1961-08-22 CERTIFICATE OF INCORPORATION 1961-08-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-01-23
Type:
Complaint
Address:
972 ATLANTIC AVE., BROOKLYN, NY, 11238
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1996-04-10
Nature Of Judgment:
monetary award only
Jury Demand:
Missing

Parties

Party Name:
MOTIVATLANTIC PARTS INC.
Party Role:
Defendant
Party Name:
LOCAL 239, I.B.T.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1995-05-04
Nature Of Judgment:
no monetary award
Jury Demand:
Missing

Parties

Party Name:
LOCAL 239, I.B.T.
Party Role:
Plaintiff
Party Name:
MOTIVATLANTIC PARTS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State