Search icon

MOTIVES INTERNATIONAL, LTD.

Headquarter

Company Details

Name: MOTIVES INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2004 (20 years ago)
Entity Number: 3135933
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 525 7th Avenue, SUITE 1502, NEW YORK, NY, United States, 10018
Principal Address: 525 7th Avenue, Suite 1502, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOTIVES INTERNATIONAL, LTD. DOS Process Agent 525 7th Avenue, SUITE 1502, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ROBYN STOTTER Chief Executive Officer 525 7TH AVENUE, SUITE 1502, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
5a827f3f-e787-ef11-9089-00155d32b947
State:
MINNESOTA

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 55 OCEAN AVE, APT 6B, MONMOUTH BEACH, NJ, 07750, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-13 Address 525 7TH AVENUE, SUITE 1502, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-02-13 Address 525 7TH AVENUE, SUITE 1502, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-12-13 2024-02-13 Address 55 OCEAN AVE, APT 6B, MONMOUTH BEACH, NJ, 07750, USA (Type of address: Chief Executive Officer)
2016-11-04 2020-12-01 Address 525 7TH AVENUE, SUITE 1502, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213001701 2024-02-13 BIENNIAL STATEMENT 2024-02-13
201201061853 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181213006575 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161104000695 2016-11-04 CERTIFICATE OF AMENDMENT 2016-11-04
141209006896 2014-12-09 BIENNIAL STATEMENT 2014-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State