Search icon

MOTOR CLUB OF AMERICA ENTERPRISES, INC.

Company Details

Name: MOTOR CLUB OF AMERICA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1973 (52 years ago)
Entity Number: 268179
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 14313 N May Ave, OKLAHOMA CITY, OK, United States, 73134
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JON RUSSELL Chief Executive Officer 14313 N MAY AVE, OKLAHOMA CITY, OK, United States, 73134

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-08-10 2023-08-10 Address 14313 N MAY AVE, OKLAHOMA CITY, OK, 73134, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-08-10 Address 3200 W WILSHIRE BOULEVARD, OKLAHOMA CITY, OK, 73116, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2007-08-23 2023-08-10 Address 3200 W WILSHIRE BOULEVARD, OKLAHOMA CITY, OK, 73116, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230810001477 2023-08-10 BIENNIAL STATEMENT 2023-08-01
210830000801 2021-08-30 BIENNIAL STATEMENT 2021-08-30
190807060294 2019-08-07 BIENNIAL STATEMENT 2019-08-01
SR-3677 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3678 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State