Name: | MOTIF DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1978 (47 years ago) |
Date of dissolution: | 14 Jul 2023 |
Entity Number: | 468670 |
ZIP code: | 10802 |
County: | Westchester |
Place of Formation: | New York |
Address: | 20 JONES ST., NEW ROCHELLE, NY, United States, 10802 |
Shares Details
Shares issued 550
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KARL FRIBERG | Chief Executive Officer | 20 JONES ST., NEW ROCHELLE, NY, United States, 10802 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 JONES ST., NEW ROCHELLE, NY, United States, 10802 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-18 | 2023-07-14 | Shares | Share type: PAR VALUE, Number of shares: 4600, Par value: 1 |
2000-05-16 | 2022-11-18 | Shares | Share type: PAR VALUE, Number of shares: 4600, Par value: 1 |
1995-02-14 | 2023-07-15 | Address | 20 JONES ST., NEW ROCHELLE, NY, 10802, USA (Type of address: Service of Process) |
1995-02-14 | 2023-07-15 | Address | 20 JONES ST., NEW ROCHELLE, NY, 10802, USA (Type of address: Chief Executive Officer) |
1981-10-15 | 2000-05-16 | Shares | Share type: PAR VALUE, Number of shares: 550, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230715000019 | 2023-07-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-14 |
20121004045 | 2012-10-04 | ASSUMED NAME LLC INITIAL FILING | 2012-10-04 |
060403002715 | 2006-04-03 | BIENNIAL STATEMENT | 2006-01-01 |
060203002993 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
020103002781 | 2002-01-03 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State