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
Name | Role | Address |
---|---|---|
MICHAEL S LIBOCK & CO LLC | DOS Process Agent | 345 KINDERKAMACK RD, Ground, WESTWOOD, NY, United States, 07675 |
Name | Role | Address |
---|---|---|
MORDECHAI LERER | Chief Executive Officer | 813 HALSEY STREET, GROUND FLOOR, BROOKLYN, NY, United States, 11233 |
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) |
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