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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343320727 | 0215800 | 2018-07-19 | 4363 STATE ROUTE 104, WILLIAMSON, NY, 14589 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
314345299 | 0215800 | 2010-05-21 | 4363 STATE ROUTE 104, WILLIAMSON, NY, 14589 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206011439 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2010-07-30 |
Abatement Due Date | 2010-09-01 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Contest Date | 2010-08-20 |
Final Order | 2011-04-07 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100178 L01 I |
Issuance Date | 2010-07-30 |
Abatement Due Date | 2010-08-04 |
Current Penalty | 1000.0 |
Initial Penalty | 4500.0 |
Contest Date | 2010-08-20 |
Final Order | 2011-04-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100305 B02 I |
Issuance Date | 2010-07-30 |
Abatement Due Date | 2010-08-04 |
Contest Date | 2010-08-20 |
Final Order | 2011-04-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1002976 | Interstate Commerce | 2010-06-29 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAHL |
Role | Plaintiff |
Name | MOTT'S LLP |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-05-19 |
Termination Date | 2019-09-25 |
Section | 1332 |
Sub Section | FR |
Status | Terminated |
Parties
Name | DALTON, |
Role | Plaintiff |
Name | MOTT'S LLP |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State