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)

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

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)

USAspending Awards / Financial Assistance

Date:
2012-09-30
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
PORT SECURITY GRANT PROGRAM
Obligated Amount:
-25000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-09-30
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
PORT SECURITY GRANT PROGRAM
Obligated Amount:
-17000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2016-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
MOTIVA ENTERPRISES LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-08-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Franchise

Parties

Party Name:
MOTIVA ENTERPRISES LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-05-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Rent, Lease, Ejectment

Parties

Party Role:
Plaintiff
Party Name:
MOTIVA ENTERPRISES LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State