Search icon

MOT DESIGNS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MOT DESIGNS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 May 2009 (16 years ago)
Date of dissolution: 08 Feb 2024
Entity Number: 3814845
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 30 5TH AVENUE, APT 4B, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
MARY O'TOOLE DOS Process Agent 30 5TH AVENUE, APT 4B, NEW YORK, NY, United States, 10011

Agent

Name Role Address
TERENCE M. O'TOOLE Agent C/O TINICUM INCORPORATED, 800 THIRD AVENUE 40TH FLOOR, NEW YORK, NY, 10022

History

Start date End date Type Value
2017-05-02 2023-05-01 Address 30 5TH AVENUE, APT 4B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-05-05 2017-05-02 Address 634 HUDSON STREET, APT R 16, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2009-05-27 2023-05-01 Address C/O TINICUM INCORPORATED, 800 THIRD AVENUE 40TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2009-05-27 2015-05-05 Address C/O TINICUM INCORPORATED, 800 THIRD AVENUE 40TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208001157 2024-02-07 CERTIFICATE OF MERGER 2024-02-07
230501003765 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210511060241 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190522060188 2019-05-22 BIENNIAL STATEMENT 2019-05-01
170502006969 2017-05-02 BIENNIAL STATEMENT 2017-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State