MOTIVATE DESIGN LLC

Name: | MOTIVATE DESIGN LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2014 (11 years ago) |
Entity Number: | 4677985 |
ZIP code: | 10022 |
County: | New York |
Address: | 590 Madison Avenue, 21st Floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PETER KORNBERG | DOS Process Agent | 590 Madison Avenue, 21st Floor, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-07 | 2024-06-27 | Address | 590 Madison Avenue, 21st Floor, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2022-05-16 | 2022-11-07 | Address | 555 madison avenue,, 5th floor, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2022-05-05 | 2022-05-16 | Address | 111 john street, suite 450, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2014-12-10 | 2022-05-05 | Address | 333 RECTOR PLACE, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627003183 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
220919003483 | 2022-09-19 | BIENNIAL STATEMENT | 2020-12-01 |
221107000456 | 2022-07-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-28 |
220516001534 | 2022-05-11 | CERTIFICATE OF AMENDMENT | 2022-05-11 |
220505003420 | 2022-05-04 | CERTIFICATE OF AMENDMENT | 2022-05-04 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State