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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MOTIVA ENTERPRISES LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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 |
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 |
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) |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0501195 | Interstate Commerce | 2005-03-03 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | P & O GASOLINE, INC. |
Role | Plaintiff |
Name | MOTIVA ENTERPRISES LLC |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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