Search icon

MOTIVA ENTERPRISES LLC

Company Details

Name: MOTIVA ENTERPRISES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 1998 (27 years ago)
Entity Number: 2283743
ZIP code: 10005
County: New York
Place of Formation: Delaware
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
MOTIVA ENTERPRISES LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-07-02 2024-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-02 2020-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-08 2018-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-07-28 2010-07-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-05-07 2009-07-28 Address 1100 LOUISIANA ST, STE 2412, HOUSTON, TX, 77002, USA (Type of address: Service of Process)
2000-08-08 2003-05-07 Address 1100 LOUISIANA ST, STE 2246, HOUSTON, TX, 77002, USA (Type of address: Service of Process)
2000-01-24 2000-08-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-07-29 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240703001050 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220709000809 2022-07-09 BIENNIAL STATEMENT 2022-07-01
200702060676 2020-07-02 BIENNIAL STATEMENT 2020-07-01
SR-27660 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180702007107 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701007224 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006695 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120709006535 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100708002641 2010-07-08 BIENNIAL STATEMENT 2010-07-01
090728000411 2009-07-28 CERTIFICATE OF CHANGE 2009-07-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-12-03 No data 263 STREET, FROM STREET 86 AVENUE TO STREET EAST WILLISTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation a/t/p/o, i observed that the above respondent obtained a street opening permit on a protected street but failed to obtain a confirmation number prior to the expiration of such permit. permit expired 11-26-14.
2013-10-18 No data 268 STREET, FROM STREET HILLSIDE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation don't need to call for backfill
2013-10-18 No data 263 STREET, FROM STREET 86 AVENUE TO STREET EAST WILLISTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation f/o 85-55 observation monitoring well - don't need to call for backfill
2013-07-18 No data 263 STREET, FROM STREET 86 AVENUE TO STREET EAST WILLISTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation monitoring well. no need for backfill
2013-06-19 No data 263 STREET, FROM STREET 86 AVENUE TO STREET EAST WILLISTON AVENUE No data Street Construction Inspections: Active Department of Transportation monitoring wells in r/w e/s concrete collars 4 total newest one ifo 85-85
2013-04-09 No data 263 STREET, FROM STREET 86 AVENUE TO STREET EAST WILLISTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation bore holes
2013-03-31 No data 268 STREET, FROM STREET EAST WILLISTON AVENUE TO STREET HILLSIDE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no defects found in r/w or s/w
2013-03-31 No data 263 STREET, FROM STREET 86 AVENUE TO STREET EAST WILLISTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no defects found, 2/3 of segment repaved

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
269734 CNV_SI INVOICED 2004-05-13 200 SI - Certificate of Inspection fee (scales)
262678 CNV_SI INVOICED 2003-09-23 200 SI - Certificate of Inspection fee (scales)
261335 CNV_SI INVOICED 2003-03-25 200 SI - Certificate of Inspection fee (scales)
261364 CNV_SI INVOICED 2003-03-25 200 SI - Certificate of Inspection fee (scales)
261419 CNV_SI INVOICED 2003-02-04 240 SI - Certificate of Inspection fee (scales)
255377 CNV_SI INVOICED 2002-09-24 200 SI - Certificate of Inspection fee (scales)
255374 CNV_SI INVOICED 2002-09-16 200 SI - Certificate of Inspection fee (scales)
254787 CNV_SI INVOICED 2002-09-03 200 SI - Certificate of Inspection fee (scales)
257426 CNV_SI INVOICED 2002-01-23 200 SI - Certificate of Inspection fee (scales)
251079 CNV_SI INVOICED 2001-09-25 200 SI - Certificate of Inspection fee (scales)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0501195 Interstate Commerce 2005-03-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-03-03
Termination Date 2005-07-12
Date Issue Joined 2005-03-21
Section 2801
Status Terminated

Parties

Name P & O GASOLINE, INC.
Role Plaintiff
Name MOTIVA ENTERPRISES LLC
Role Defendant
0702317 Franchise 2007-06-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 199000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-06-08
Termination Date 2009-12-26
Date Issue Joined 2008-01-15
Pretrial Conference Date 2008-04-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name P & O GASOLINE, INC.
Role Plaintiff
Name MOTIVA ENTERPRISES LLC
Role Defendant
1603208 Other Contract Actions 2016-04-29 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 6450000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-29
Termination Date 2016-11-29
Date Issue Joined 2016-05-19
Pretrial Conference Date 2016-06-03
Section 1332
Status Terminated

Parties

Name 9001 FOURTH AVENUE, LLC
Role Plaintiff
Name MOTIVA ENTERPRISES LLC
Role Defendant
0205603 Other Statutory Actions 2002-10-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-10-22
Termination Date 2005-07-28
Section 2801
Status Terminated

Parties

Name NAJMICO, INC.
Role Plaintiff
Name MOTIVA ENTERPRISES LLC
Role Defendant
0907449 Franchise 2009-08-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 13000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-08-25
Termination Date 2009-12-21
Date Issue Joined 2009-10-19
Section 2801
Status Terminated

Parties

Name MOTIVA ENTERPRISES LLC
Role Plaintiff
Name 235 ST. NICHOLAS, INC.
Role Defendant
0905065 Rent, Lease, Ejectment 2009-05-29 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-29
Termination Date 2011-11-14
Date Issue Joined 2009-06-30
Trial Begin Date 2011-01-10
Trial End Date 2011-03-09
Section 1441
Sub Section NR
Status Terminated

Parties

Name ROFAR REALTY CO. INC.
Role Plaintiff
Name MOTIVA ENTERPRISES LLC
Role Defendant
0705125 Other Statutory Actions 2007-12-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-12-10
Termination Date 2009-02-09
Date Issue Joined 2008-02-20
Section 1681
Status Terminated

Parties

Name STARKE
Role Plaintiff
Name MOTIVA ENTERPRISES LLC
Role Defendant
0302189 Other Contract Actions 2003-05-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 2
Filing Date 2003-05-07
Termination Date 2004-09-21
Date Issue Joined 2003-07-17
Section 2801
Status Terminated

Parties

Name MOTIVA ENTERPRISES LLC
Role Plaintiff
Name EAST MEADOW SHELL, INC.
Role Defendant
0901665 Other Real Property Actions 2009-04-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 340000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-04-23
Termination Date 2011-11-17
Date Issue Joined 2010-03-01
Pretrial Conference Date 2011-06-01
Section 1332
Sub Section PD
Status Terminated

Parties

Name SPA 77 G L.P.
Role Plaintiff
Name MOTIVA ENTERPRISES LLC
Role Defendant
0700696 Other Labor Litigation 2007-02-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-02-16
Termination Date 2008-10-28
Date Issue Joined 2007-05-22
Pretrial Conference Date 2007-03-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name MOTIVA ENTERPRISES LLC
Role Plaintiff
Name F&E REALTY COMPANY
Role Defendant
0402269 Other Contract Actions 2004-03-22 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2004-03-22
Termination Date 2004-08-06
Section 1441
Sub Section NR
Status Terminated

Parties

Name RAGONESE
Role Plaintiff
Name MOTIVA ENTERPRISES LLC
Role Defendant
0700848 Other Contract Actions 2007-02-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 850000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-02-28
Termination Date 2008-09-05
Date Issue Joined 2007-04-04
Section 1332
Sub Section BC
Status Terminated

Parties

Name MOTIVA ENTERPRISES LLC
Role Defendant
Name INGOGLIA
Role Plaintiff
0504726 Other Contract Actions 2005-10-06 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-10-06
Termination Date 2006-05-03
Date Issue Joined 2006-03-13
Section 1441
Sub Section OC
Status Terminated

Parties

Name COCEL, INC.
Role Plaintiff
Name MOTIVA ENTERPRISES LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State