Search icon

MOTIVE, INC.

Company Details

Name: MOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1998 (27 years ago)
Date of dissolution: 14 Jan 2014
Entity Number: 2298745
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 2076 MANITOU ROAD, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT O SCHNABEL, JR Chief Executive Officer 763 TRIMMER ROAD, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2076 MANITOU ROAD, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2006-10-03 2010-09-29 Address 763 TRIMMER ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2004-11-02 2006-10-03 Address 763 TRIMMER RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2004-11-02 2006-10-03 Address 2076 MANITOU RD, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
2000-09-25 2004-11-02 Address 2076 MANITOU RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2000-09-25 2004-11-02 Address 2076 MANITOU RD, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140114000902 2014-01-14 CERTIFICATE OF DISSOLUTION 2014-01-14
121012002135 2012-10-12 BIENNIAL STATEMENT 2012-09-01
100929002702 2010-09-29 BIENNIAL STATEMENT 2010-09-01
091028002862 2009-10-28 BIENNIAL STATEMENT 2008-09-01
061003002842 2006-10-03 BIENNIAL STATEMENT 2006-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State