Search icon

MAJOR MOTT ST. CORP.

Company Details

Name: MAJOR MOTT ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1992 (32 years ago)
Entity Number: 1674489
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 740 Broadway 2nd Floor, 2ND FLOOR, New York, NY, United States, 10003
Principal Address: 740 BROADWAY,, 2ND FLOOR, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490001KR2T32VIU903 1674489 US-NY GENERAL ACTIVE 1992-10-21

Addresses

Legal 740 BROADWAY, 2ND FLOOR, NEW YORK, US-NY, US, 10003
Headquarters 740 BROADWAY, 2ND FLOOR, NEW YORK, US-NY, US, 10003

Registration details

Registration Date 2024-04-24
Last Update 2024-04-24
Status ISSUED
Next Renewal 2025-04-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1674489

Chief Executive Officer

Name Role Address
MAJOR MOTT ST. CORP. Chief Executive Officer 740 BROADWAY,, 2ND FLOOR, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
MAJOR MOTT ST. CORP. DOS Process Agent 740 Broadway 2nd Floor, 2ND FLOOR, New York, NY, United States, 10003

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 740 BROADWAY,, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-06-03 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-22 2025-01-13 Address 740 BROADWAY,, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2019-02-22 2025-01-13 Address 740 BROADWAY,, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2011-02-01 2019-02-22 Address 632 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1998-11-02 2011-02-01 Address C/O CROMAN REAL ESTATE, 611 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1998-11-02 2019-02-22 Address 611 BROADWAY, STE 309, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1998-11-02 2019-02-22 Address 611 BROADWAY, STE 309, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1992-10-21 2023-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-10-21 1998-11-02 Address 611 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113001829 2025-01-13 BIENNIAL STATEMENT 2025-01-13
220815002060 2022-08-15 BIENNIAL STATEMENT 2020-10-01
190222002064 2019-02-22 BIENNIAL STATEMENT 2018-10-01
130829002158 2013-08-29 BIENNIAL STATEMENT 2012-10-01
110201000332 2011-02-01 CERTIFICATE OF CHANGE 2011-02-01
050126002535 2005-01-26 BIENNIAL STATEMENT 2004-10-01
001019002647 2000-10-19 BIENNIAL STATEMENT 2000-10-01
981102002392 1998-11-02 BIENNIAL STATEMENT 1998-10-01
921021000424 1992-10-21 CERTIFICATE OF INCORPORATION 1992-10-21

Date of last update: 26 Feb 2025

Sources: New York Secretary of State