Search icon

MOTIVEPOWER, INC.

Company Details

Name: MOTIVEPOWER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2004 (21 years ago)
Entity Number: 3041908
ZIP code: 15148
County: Kings
Place of Formation: Delaware
Address: 1001 AIR BRAKE AVENUE, WILMERDING, PA, United States, 15148
Principal Address: 4600 APPLE STREET, BOISE, ID, United States, 83716

Chief Executive Officer

Name Role Address
MARK S WARNER Chief Executive Officer 4600 APPLE STREET, BOISE, ID, United States, 83716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1001 AIR BRAKE AVENUE, WILMERDING, PA, United States, 15148

History

Start date End date Type Value
2008-05-23 2012-07-03 Address 1001 AIR BRAKE AVE, WILMERDING, PA, 15148, USA (Type of address: Chief Executive Officer)
2008-05-23 2012-07-03 Address 1001 AIR BRAKE AVE, WILMERDING, PA, 15148, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120703002747 2012-07-03 BIENNIAL STATEMENT 2012-04-01
080523002395 2008-05-23 BIENNIAL STATEMENT 2008-04-01
040419000473 2004-04-19 APPLICATION OF AUTHORITY 2004-04-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000660 Other Contract Actions 2010-08-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-10
Termination Date 2010-11-30
Section 2813
Sub Section 28
Status Terminated

Parties

Name MOTIVEPOWER, INC.
Role Defendant
Name RELAY INTERACTIVE TRAINING
Role Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State