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
Name | Role | Address |
---|---|---|
MOTIVES INTERNATIONAL, LTD. | DOS Process Agent | 525 7th Avenue, SUITE 1502, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ROBYN STOTTER | Chief Executive Officer | 525 7TH AVENUE, SUITE 1502, NEW YORK, NY, United States, 10018 |
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) |
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