Name: | MOTT'S LLP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 2005 (19 years ago) |
Entity Number: | 3291634 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-12-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-12-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231226000458 | 2023-12-26 | BIENNIAL STATEMENT | 2023-12-26 |
211201004376 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191204060637 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
SR-42845 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42844 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171205006312 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
151208006317 | 2015-12-08 | BIENNIAL STATEMENT | 2015-12-01 |
131223006324 | 2013-12-23 | BIENNIAL STATEMENT | 2013-12-01 |
111213002387 | 2011-12-13 | BIENNIAL STATEMENT | 2011-12-01 |
100128002254 | 2010-01-28 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State