Search icon

MOTOR ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOTOR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1970 (55 years ago)
Entity Number: 298572
ZIP code: 48202
County: New York
Place of Formation: Delaware
Address: 300 RENAISSANCE CENTER, MAIL CODE 482-C14-C66, DETROIT, MI, United States, 48202
Principal Address: 300 RENAISSANCE CENTER, MAIL CODE 482-C14-C66, DETROIT, MI, United States, 48265

Agent

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

Chief Executive Officer

Name Role Address
ALBERT KOCH Chief Executive Officer 300 RENAISSANCE CENT MAIL CODE, 482-C14-C66, DETROIT, MI, United States, 48265

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 RENAISSANCE CENTER, MAIL CODE 482-C14-C66, DETROIT, MI, United States, 48202

History

Start date End date Type Value
2000-12-07 2010-11-19 Address 300 RENAISSANCE CENTER, MAIL CODE 482-C14-C66, DETROIT, MI, 48265, 3000, USA (Type of address: Chief Executive Officer)
2000-12-07 2002-10-30 Address PO BOX 9025, MAIL CODE 482-C14-C66, DETROIT, MI, 48202, 9025, USA (Type of address: Service of Process)
1999-12-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-12-10 2000-12-07 Address 3044 W. GRAND BLVD., DETROIT, MI, 48202, USA (Type of address: Chief Executive Officer)
1996-12-12 1998-12-10 Address 3044 GENERAL MOTORS BLVD, DETROIT, MI, 48202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-4049 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
101119002066 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081010002215 2008-10-10 BIENNIAL STATEMENT 2008-11-01
061114002953 2006-11-14 BIENNIAL STATEMENT 2006-11-01
050105002109 2005-01-05 BIENNIAL STATEMENT 2004-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State