Name: | MOTI (NY), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2003 (21 years ago) |
Entity Number: | 2948001 |
ZIP code: | 11219 |
County: | Nassau |
Place of Formation: | New York |
Address: | 41-18 13TH AVENUE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORDECHAI FLEICHER | DOS Process Agent | 41-18 13TH AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
MORDECHAI FLEICHER | Chief Executive Officer | 41-18 13TH AVENUE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-13 | 2020-10-28 | Address | 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2005-10-13 | 2020-10-28 | Address | 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2003-08-28 | 2005-10-13 | Address | 778 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201028060445 | 2020-10-28 | BIENNIAL STATEMENT | 2019-08-01 |
110822003064 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
090805002878 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
070821002259 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
051013002969 | 2005-10-13 | BIENNIAL STATEMENT | 2005-08-01 |
030828000293 | 2003-08-28 | CERTIFICATE OF INCORPORATION | 2003-08-28 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State