MOTIVA NETWORKS, CORP.

Name: | MOTIVA NETWORKS, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2009 (16 years ago) |
Entity Number: | 3799772 |
ZIP code: | 11530 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1100 Franklin Avenue, 105, Garden City, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER CONTRERAS | Chief Executive Officer | 1100 FRANKLIN AVENUE, 105, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
MOTIVA NETWORKS, CORP. | DOS Process Agent | 1100 Franklin Avenue, 105, Garden City, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Address | 1100 FRANKLIN AVENUE, 105, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2025-04-08 | 2025-04-08 | Address | 40 OAKDALE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-05-30 | Address | 40 OAKDALE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-30 | 2025-04-08 | Address | 1100 FRANKLIN AVENUE, 105, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408000762 | 2025-04-08 | BIENNIAL STATEMENT | 2025-04-08 |
230530003615 | 2023-05-30 | BIENNIAL STATEMENT | 2023-04-01 |
191217060422 | 2019-12-17 | BIENNIAL STATEMENT | 2019-04-01 |
110609002806 | 2011-06-09 | BIENNIAL STATEMENT | 2011-04-01 |
090417000346 | 2009-04-17 | CERTIFICATE OF INCORPORATION | 2009-04-17 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State