Name: | MOTIVIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1977 (48 years ago) |
Entity Number: | 423804 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 10 W 33rd St Rm 416, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHI-CHUNG CHIOU | Chief Executive Officer | 10 W 33RD ST RM 416, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 W 33rd St Rm 416, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Address | 10 W 33RD ST RM 416, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-02-26 | Address | 236 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10001, 7606, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2023-09-19 | Address | 236 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10001, 7606, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-19 | 2023-09-19 | Address | 10 W 33RD ST RM 416, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226003398 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
230919003373 | 2023-09-19 | BIENNIAL STATEMENT | 2023-02-01 |
170622002051 | 2017-06-22 | BIENNIAL STATEMENT | 2017-02-01 |
110216002152 | 2011-02-16 | BIENNIAL STATEMENT | 2011-02-01 |
20101109036 | 2010-11-09 | ASSUMED NAME LLC INITIAL FILING | 2010-11-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State