Search icon

CARMONA MOTLEY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARMONA MOTLEY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1997 (28 years ago)
Entity Number: 2200869
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 409 SCARSBURGH RD, SCARBOROUGH, NY, United States, 10510
Principal Address: 409 SCARBOROUGH RD, SCARBOROUGH, NY, United States, 10510

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JOEL MOTLEY DOS Process Agent 409 SCARSBURGH RD, SCARBOROUGH, NY, United States, 10510

Chief Executive Officer

Name Role Address
JOEL MOTLEY Chief Executive Officer 409 SCARBOROUGH RD, SCARBOROUGH, NY, United States, 10510

History

Start date End date Type Value
2003-01-08 2007-12-06 Address ATTN: GREGORY KATZ, ESQ., 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-12-15 2003-01-08 Address ATTN GREGORY KATZ ESQ, 40 W 57TH ST, NEW YORK, NY, 10019, 4097, USA (Type of address: Service of Process)
1997-12-05 2002-01-09 Name CARMONA MOTLEY HOFFMANN, INC.
1997-11-20 1997-12-05 Name CARMONA MOTLEY HOFFMAN, INC.
1997-11-20 1999-12-15 Address REID & PRIEST LLP, 40 WEST 57TH STREET, NEW YORK, NY, 10019, 4097, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131125002039 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111207002401 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091120002346 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071206002480 2007-12-06 BIENNIAL STATEMENT 2007-11-01
060123002136 2006-01-23 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State