MOTOR MAGNETICS, INC.

Name: | MOTOR MAGNETICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1995 (29 years ago) |
Entity Number: | 1983959 |
ZIP code: | 33710 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 2800 ANVIL ST, ST PETERSBURG, FL, United States, 33710 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NANCY J PREIS | DOS Process Agent | 2800 ANVIL ST, ST PETERSBURG, FL, United States, 33710 |
Name | Role | Address |
---|---|---|
NANCY J PREIS | Chief Executive Officer | 2800 ANVIL ST, ST PETERSBURG, FL, United States, 33710 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-23 | 2014-01-02 | Address | 79 E HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2000-02-23 | 2014-01-02 | Address | 79 E HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
2000-02-23 | 2014-01-02 | Address | 79 E HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
1999-11-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-04 | 2000-02-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-23515 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140102002186 | 2014-01-02 | BIENNIAL STATEMENT | 2013-12-01 |
120124002729 | 2012-01-24 | BIENNIAL STATEMENT | 2011-12-01 |
091230002793 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
071204002528 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State