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