Search icon

MOTHER-SON, INC.

Company Details

Name: MOTHER-SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1993 (32 years ago)
Entity Number: 1729250
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: C/O 12100 WILSHIRE BLVD., SUITE 1540, LOS ANGELES, CA, United States, 90025
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
RICHARD BUTLER Chief Executive Officer 11 VAN NESS ROAD, BEACON, NY, United States, 12508

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 11 VAN NESS ROAD, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2025-05-07 2025-05-07 Address 12100 WILSHIRE BLVD., SUITE 154, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 11 VAN NESS ROAD, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-05-07 Address 11 VAN NESS ROAD, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-05-07 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250507003939 2025-05-07 BIENNIAL STATEMENT 2025-05-07
241120002429 2024-11-15 CERTIFICATE OF CHANGE BY ENTITY 2024-11-15
230505002269 2023-05-05 BIENNIAL STATEMENT 2023-05-01
210503061696 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200305061176 2020-03-05 BIENNIAL STATEMENT 2019-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State