Search icon

MOTTI INC.

Company Details

Name: MOTTI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2003 (22 years ago)
Entity Number: 2872472
ZIP code: 07675
County: New York
Place of Formation: New York
Address: 345 KINDERKAMACK RD, Ground, WESTWOOD, NY, United States, 07675
Principal Address: 813 Halsey street, ground floor, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL S LIBOCK & CO LLC DOS Process Agent 345 KINDERKAMACK RD, Ground, WESTWOOD, NY, United States, 07675

Chief Executive Officer

Name Role Address
MORDECHAI LERER Chief Executive Officer 813 HALSEY STREET, GROUND FLOOR, BROOKLYN, NY, United States, 11233

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 813 HALSEY STREET, GROUND FLOOR, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2013-02-25 2025-03-25 Address 90 SOUTH OXFORD ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2011-03-01 2013-02-25 Address 90 SOUTH OXFORD ST, #4, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2011-03-01 2025-03-25 Address 345 KINDERKAMACK RD, WESTWOOD, NJ, 07675, USA (Type of address: Service of Process)
2009-02-09 2011-03-01 Address 349 KINDERKAMACK RD, WESTWOOD, NJ, 07675, USA (Type of address: Service of Process)
2009-02-09 2011-03-01 Address 90 SOUTH OXFORD ST, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2009-02-09 2011-03-01 Address 90 SOUTH OXFORD ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2003-02-21 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-21 2009-02-09 Address 520 LAGUARDIA PLACE, SUITE 6 N, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250325002296 2025-03-25 BIENNIAL STATEMENT 2025-03-25
190226060094 2019-02-26 BIENNIAL STATEMENT 2019-02-01
170209006335 2017-02-09 BIENNIAL STATEMENT 2017-02-01
150518006276 2015-05-18 BIENNIAL STATEMENT 2015-02-01
130225002338 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110301002012 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090209002190 2009-02-09 BIENNIAL STATEMENT 2007-02-01
030221000024 2003-02-21 CERTIFICATE OF INCORPORATION 2003-02-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State