Search icon

MOTHERSON TECHNOLOGY SERVICES USA LIMITED

Headquarter

Company Details

Name: MOTHERSON TECHNOLOGY SERVICES USA LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2006 (19 years ago)
Entity Number: 3421324
ZIP code: 12205
County: New York
Place of Formation: New York
Principal Address: 1101 Perimeter Dr, Suite 650, Schaumburg, IL, United States, 60173
Address: 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
RAJESH THAKUR Chief Executive Officer 1101 PERIMETER DR, SUITE 650, SCHAUMBURG, IL, United States, 60173

Links between entities

Type:
Headquarter of
Company Number:
1272375
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_71552942
State:
ILLINOIS

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 18 E 41 STREET, STE 1704, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-08 Address 1101 PERIMETER DR, SUITE 650, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-08 Address 420 LEXINGTON AVENUE, SUITE 2148, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-08 Address 1101 PERIMETER DR, SUITE 150, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2024-11-07 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241108002995 2024-11-07 CERTIFICATE OF CHANGE BY ENTITY 2024-11-07
241002001778 2024-10-02 BIENNIAL STATEMENT 2024-10-02
230109001584 2023-01-09 BIENNIAL STATEMENT 2022-10-01
220622000457 2022-06-21 CERTIFICATE OF AMENDMENT 2022-06-21
220423000039 2022-04-22 CERTIFICATE OF CHANGE BY ENTITY 2022-04-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State