Search icon

MOTT HUPFEL, INC.

Company Details

Name: MOTT HUPFEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2001 (24 years ago)
Entity Number: 2657975
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTN: MARK A. LEVINSOHN, ESQ., 1790 BROADWAY / 10TH FL, NEW YORK, NY, United States, 10019
Principal Address: 40-50 E TENTH STREET / #8G, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOTT HUPFEL Chief Executive Officer 40-50 E TENTH STREET / #8G, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
EPSTEIN, LEVISOHN, BODINE, HURWITZ & WEINSTEIN, LLP DOS Process Agent ATTN: MARK A. LEVINSOHN, ESQ., 1790 BROADWAY / 10TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 40-50 E TENTH STREET / #8G, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2007-08-29 2025-01-23 Address 40-50 E TENTH STREET / #8G, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2007-08-29 2025-01-23 Address ATTN: MARK A. LEVINSOHN, ESQ., 1790 BROADWAY / 10TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-07-06 2007-08-29 Address ATTENTION:MARK A LEVINSOHN,ESQ, 1790 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-07-06 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250123000270 2025-01-23 BIENNIAL STATEMENT 2025-01-23
090722002504 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070829002827 2007-08-29 BIENNIAL STATEMENT 2007-07-01
010706000676 2001-07-06 CERTIFICATE OF INCORPORATION 2001-07-06

Date of last update: 20 Jan 2025

Sources: New York Secretary of State