Name: | MOTOMFG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2014 (11 years ago) |
Entity Number: | 4542167 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 2400 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOTOMFG INC. | DOS Process Agent | 2400 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
GREG SANDERS | Chief Executive Officer | 2400 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-15 | 2023-06-15 | Address | 2400 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer) |
2021-04-13 | 2023-06-15 | Address | 2400 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer) |
2021-04-13 | 2023-06-15 | Address | 2400 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
2014-03-11 | 2023-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-11 | 2021-04-13 | Address | 786 TERRACE BOULEVARD, DEPEW, NY, 14043, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615001407 | 2023-06-15 | BIENNIAL STATEMENT | 2022-03-01 |
210413060195 | 2021-04-13 | BIENNIAL STATEMENT | 2020-03-01 |
140311000353 | 2014-03-11 | CERTIFICATE OF INCORPORATION | 2014-03-11 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State