Search icon

MOTUS NOVA GROUP, LLC

Company Details

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

DOS Process Agent

Name Role Address
MOTUS NOVA GROUP, LLC DOS Process Agent 99 WALL ST, STE 1167, NEW YORK, NY, United States, 10005

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

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)

Filings

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