Name: | INNER MOTIVES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1999 (26 years ago) |
Entity Number: | 2351770 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 10 COMMERCE DR, STE #1, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDALL D SMITH | Chief Executive Officer | 10 COMMERCE DR, STE #1, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
RANDALL SMITH | Agent | RR 4 RT. 311, PATTERSON CENTR, PATTERSON, NY, 12563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 COMMERCE DR, STE #1, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-14 | 2003-03-26 | Address | 1270 RTE 311, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
2001-03-14 | 2003-03-26 | Address | 1270 RTE 311, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office) |
2001-03-14 | 2003-03-26 | Address | 1270 RTE 311, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
1999-03-03 | 2001-03-14 | Address | RR 4 RT 311, PATTERSON CENTER, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190430000276 | 2019-04-30 | ANNULMENT OF DISSOLUTION | 2019-04-30 |
DP-2113978 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110324002847 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090930002012 | 2009-09-30 | BIENNIAL STATEMENT | 2009-03-01 |
070321002045 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050812002702 | 2005-08-12 | BIENNIAL STATEMENT | 2005-03-01 |
030326002397 | 2003-03-26 | BIENNIAL STATEMENT | 2003-03-01 |
010314002724 | 2001-03-14 | BIENNIAL STATEMENT | 2001-03-01 |
990303000224 | 1999-03-03 | CERTIFICATE OF INCORPORATION | 1999-03-03 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1538050 | Intrastate Non-Hazmat | 2006-08-03 | 15000 | 2005 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State