MOTOLOGIC, INC.

Name: | MOTOLOGIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2011 (14 years ago) |
Entity Number: | 4156988 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4200 Six Forks Rd, Raleigh, NC, United States, 27609 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT B CUSHING | Chief Executive Officer | 4200 SIX FORKS RD, RALEIGH, NC, United States, 27609 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 5008 AIRPORT ROAD, ROANOKE, VA, 24012, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 4200 SIX FORKS RD, RALEIGH, NC, 27609, USA (Type of address: Chief Executive Officer) |
2022-04-13 | 2022-04-13 | Address | 5008 AIRPORT ROAD, ROANOKE, VA, 24012, USA (Type of address: Chief Executive Officer) |
2022-04-13 | 2023-10-02 | Address | 4200 SIX FORKS RD, RALEIGH, NC, 27609, USA (Type of address: Chief Executive Officer) |
2022-04-13 | 2023-10-02 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002000243 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220413003476 | 2022-04-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-13 |
211230002012 | 2021-12-30 | BIENNIAL STATEMENT | 2021-12-30 |
191204060888 | 2019-12-04 | BIENNIAL STATEMENT | 2019-10-01 |
SR-102988 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State