Name: | THE MOTOR NETWORK, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1971 (54 years ago) |
Entity Number: | 316023 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 2999 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572 |
Address: | 2999 Long Beach Road, 11TH FLOOR, Oceanside, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERMAN GOLDSMITH | Chief Executive Officer | 2999 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
SCHICKLER KAYE LLP | DOS Process Agent | 2999 Long Beach Road, 11TH FLOOR, Oceanside, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-16 | 2024-05-16 | Address | 2999 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2017-11-21 | 2024-05-16 | Address | 1 ROCKEFELLER PLAZA, 11TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2013-10-28 | 2017-11-21 | Address | 75 ROCKEFELLER PLAZA, 19TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-10-13 | 2024-05-16 | Address | 2999 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2009-10-13 | 2013-10-28 | Address | 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516001830 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
221105000241 | 2022-11-05 | BIENNIAL STATEMENT | 2021-10-01 |
191023060298 | 2019-10-23 | BIENNIAL STATEMENT | 2019-10-01 |
171121006256 | 2017-11-21 | BIENNIAL STATEMENT | 2017-10-01 |
151005006631 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State