Search icon

THE MOTTOLA COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE MOTTOLA COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2003 (22 years ago)
Entity Number: 2872990
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 220 EAST 42ND STREET, NEW YORK, NY, United States, 10017
Principal Address: C/O CASABLANCA RECORDS, 745 5TH AVE STE 800, NEW YORK, NY, United States, 10151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXECUTIVE MONETARY MANAGEMENT, INC. DOS Process Agent 220 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
THOMAS MOTTOLA Chief Executive Officer 220 EAST 42ND ST, 32ND FLR, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
050708002610 2005-07-08 BIENNIAL STATEMENT 2005-02-01
030221000580 2003-02-21 CERTIFICATE OF INCORPORATION 2003-02-21

Court Cases

Court Case Summary

Filing Date:
2024-04-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
THE MOTTOLA COMPANY, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-02-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MOTTOLA
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
THE MOTTOLA COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Assault, Libel, and Slander

Parties

Party Name:
THE MOTTOLA COMPANY, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State