Search icon

MOT REALTY CORP.

Company Details

Name: MOT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1978 (47 years ago)
Entity Number: 481641
ZIP code: 11580
County: Suffolk
Place of Formation: New York
Address: 99 west hawthorne ave., suite 408, VALLEY STREAM, NY, United States, 11580
Principal Address: 1520 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PLATINUM REGISTERED AGENTS INC. Agent 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580

DOS Process Agent

Name Role Address
MOT REALTY CORP. DOS Process Agent 99 west hawthorne ave., suite 408, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
FRED COLIN Chief Executive Officer 1520 NORTHERN BLVD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 1520 NORTHERN BLVD, MANHASSET, NY, 11030, 3006, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 1520 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2022-06-15 2024-04-30 Address 1520 NORTHERN BLVD, MANHASSET, NY, 11030, 3006, USA (Type of address: Chief Executive Officer)
2022-06-15 2022-06-15 Address 1520 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2022-06-15 2024-04-30 Address 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240430021867 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220615003584 2022-06-14 CERTIFICATE OF CHANGE BY ENTITY 2022-06-14
220422000519 2022-04-22 BIENNIAL STATEMENT 2022-04-01
200401061305 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007118 2018-04-02 BIENNIAL STATEMENT 2018-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State