MOTION RECRUITMENT PARTNERS INC.

Name: | MOTION RECRUITMENT PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1995 (30 years ago) |
Date of dissolution: | 01 Jun 2015 |
Entity Number: | 1923077 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 131 CLARENDON ST. 3RD FLR., BOSTON, MA, United States, 02116 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
---|---|---|
BETH GILFEATHER | Chief Executive Officer | 131 CLARENDON ST. 3RD FLR., BOSTON, MA, United States, 02116 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-06-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-05-08 | 2015-05-01 | Address | 206 NEWBURY ST / 3RD FL, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2007-05-31 | 2009-05-08 | Address | 206 NEWBURY ST / 3RD FL, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2001-05-24 | 2007-05-31 | Address | 206 NEWBURY ST / 3RD FL, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-22837 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-22836 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150601000259 | 2015-06-01 | CERTIFICATE OF TERMINATION | 2015-06-01 |
150501006095 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130607006835 | 2013-06-07 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State