Search icon

ABSOLUTE MOTION INC.

Company Details

Name: ABSOLUTE MOTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2001 (24 years ago)
Entity Number: 2659608
ZIP code: 10528
County: Putnam
Place of Formation: New York
Principal Address: 60 Grand Meadow Dr, MAHOPAC, NY, United States, 10541
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MICHAEL MEYERSON Chief Executive Officer 60 GRAND MEADOW DR, MAHOPAC, NY, United States, 10541

Agent

Name Role Address
michael i. meyerson Agent 60 grand meadow dr., MAHOPAC, NY, 10541

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 60 GRAND MEADOW DR, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-03-24 Address 61 WAYACROSS RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2023-07-03 2025-03-24 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-07-03 2025-03-24 Address 61 WAYACROSS RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 60 GRAND MEADOW DR, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 61 WAYACROSS RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2023-07-03 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-07-03 2025-03-24 Address 60 GRAND MEADOW DR, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2023-07-03 2025-03-24 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-04-02 2023-07-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324003011 2025-03-10 CERTIFICATE OF CHANGE BY ENTITY 2025-03-10
230703003986 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220402001217 2022-04-01 CERTIFICATE OF CHANGE BY ENTITY 2022-04-01
220124003077 2022-01-24 BIENNIAL STATEMENT 2022-01-24
130729002137 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110824002934 2011-08-24 BIENNIAL STATEMENT 2011-07-01
091207002342 2009-12-07 BIENNIAL STATEMENT 2009-07-01
070730002144 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050916002074 2005-09-16 BIENNIAL STATEMENT 2005-07-01
030814002604 2003-08-14 BIENNIAL STATEMENT 2003-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State