Search icon

THINKMOTIVE

Company Details

Name: THINKMOTIVE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2013 (12 years ago)
Entity Number: 4354345
ZIP code: 12207
County: New York
Place of Formation: Michigan
Foreign Legal Name: MOTIVE GROUP, INC.
Fictitious Name: THINKMOTIVE
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1914 TAYLOR POINT, AUBURN HILLS, MI, United States, 48326

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MATTHEW STATMAN Chief Executive Officer 2901 BLAKE STREET, SUITE 180, DENVER, CO, United States, 80205

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 2901 BLAKE STREET, SUITE 180, DENVER, MI, 80205, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 2901 BLAKE STREET, SUITE 180, DENVER, CO, 80205, USA (Type of address: Chief Executive Officer)
2024-02-02 2025-02-03 Address 2901 BLAKE STREET, SUITE 180, DENVER, MI, 80205, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 2901 BLAKE STREET, SUITE 180, DENVER, MI, 80205, USA (Type of address: Chief Executive Officer)
2024-02-02 2025-02-03 Address 80 STATE STREET, SUITE 6, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-22 2024-02-02 Address 2901 BLAKE STREET, SUITE 180, DENVER, MI, 80205, USA (Type of address: Chief Executive Officer)
2013-02-01 2024-02-02 Address 80 STATE STREET, SUITE 6, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203003298 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240202001288 2024-02-02 BIENNIAL STATEMENT 2024-02-02
210222060465 2021-02-22 BIENNIAL STATEMENT 2021-02-01
130201000443 2013-02-01 APPLICATION OF AUTHORITY 2013-02-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State