Name: | MOTION AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1995 (30 years ago) |
Entity Number: | 1952143 |
ZIP code: | 10475 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 3500 HEATHCOTE AVE, BRONX, NY, United States, 10475 |
Contact Details
Phone +1 917-299-6329
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3500 HEATHCOTE AVE, BRONX, NY, United States, 10475 |
Name | Role | Address |
---|---|---|
DANIEL PARRELLA | Chief Executive Officer | 3500 HEATHCOTE AVE, BRONX, NY, United States, 10475 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0931300-DCA | Active | Business | 2012-01-05 | 2024-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 3500 HEATHCOTE AVE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer) |
1997-08-21 | 2024-12-04 | Address | 3500 HEATHCOTE AVE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer) |
1997-08-21 | 2024-12-04 | Address | 500 HEATHCOTE AVE, BRONX, NY, 10475, USA (Type of address: Service of Process) |
1995-08-29 | 1997-08-21 | Address | 3500 HEATHCOTE AVE., BRONX, NY, 10475, USA (Type of address: Service of Process) |
1995-08-29 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204003336 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
220919002384 | 2022-09-19 | BIENNIAL STATEMENT | 2021-08-01 |
030911002015 | 2003-09-11 | BIENNIAL STATEMENT | 2003-08-01 |
010822002372 | 2001-08-22 | BIENNIAL STATEMENT | 2001-08-01 |
990914002268 | 1999-09-14 | BIENNIAL STATEMENT | 1999-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3439433 | DCA-MFAL | INVOICED | 2022-04-19 | 1600 | Manual Fee Account Licensing |
3309237 | LL VIO | INVOICED | 2021-03-16 | 2500 | LL - License Violation |
3291313 | LL VIO | CREDITED | 2021-02-03 | 2750 | LL - License Violation |
3266181 | TTCINSPECT | INVOICED | 2020-12-07 | 100 | Tow Truck Company Vehicle Inspection |
3266180 | RENEWAL | CREDITED | 2020-12-07 | 1800 | Tow Truck Company License Renewal Fee |
3266178 | DARP ENROLL | INVOICED | 2020-12-07 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
3266182 | RENEWAL | INVOICED | 2020-12-07 | 1200 | Tow Truck Company License Renewal Fee |
3266179 | TTCINSPECT | CREDITED | 2020-12-07 | 150 | Tow Truck Company Vehicle Inspection |
2825455 | DARP ENROLL | INVOICED | 2018-08-02 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
2775030 | RENEWAL | INVOICED | 2018-04-11 | 1200 | Tow Truck Company License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-01-29 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
2021-01-29 | Pleaded | BUSINESS FAILED TO PRODUCE REQUIRED RECORDS FOR INSPECTION | 1 | 1 | No data | No data |
2021-01-29 | Pleaded | BUSINESS FAILED TO MAINTAIN ELECTRONIC RECORDS OF DARP CALLS | 1 | 1 | No data | No data |
2014-01-03 | Settlement (Pre-Hearing) | Tow company failed to submit an affirmation that it is maintaining electronic records in compliance with this section. | 1 | 1 | No data | No data |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State