Name: | MOTUS NOVA GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2014 (11 years ago) |
Entity Number: | 4507511 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WALL ST, STE 1167, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MOTUS NOVA GROUP, LLC | DOS Process Agent | 99 WALL ST, STE 1167, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-10 | 2024-01-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-10 | 2024-01-01 | Address | 99 WALL ST, STE 1167, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-02-11 | 2022-06-10 | Address | 64 HILLSIDE AVE, 1Y, NEW YORK, NY, 10040, USA (Type of address: Service of Process) |
2016-01-04 | 2020-02-11 | Address | 131 WEST 143RD STREET APT. 1C, NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
2014-01-02 | 2022-06-10 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2014-01-02 | 2016-01-04 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240101036473 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
220106002096 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
220610000029 | 2021-12-10 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-10 |
200211060025 | 2020-02-11 | BIENNIAL STATEMENT | 2020-01-01 |
180104006199 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
160104006465 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140102010150 | 2014-01-02 | ARTICLES OF ORGANIZATION | 2014-01-02 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State