Search icon

MOTION RECRUITMENT PARTNERS INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BETH GILFEATHER Chief Executive Officer 131 CLARENDON ST. 3RD FLR., BOSTON, MA, United States, 02116

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State