Search icon

MOTION MESSAGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOTION MESSAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1978 (47 years ago)
Date of dissolution: 29 Aug 2023
Entity Number: 484871
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: 22 SAWGRASS DR, STE 4, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 SAWGRASS DR, STE 4, BELLPORT, NY, United States, 11713

Chief Executive Officer

Name Role Address
WILLIAM T SHERIDAN Chief Executive Officer 22 SAWGRASS DR, STE 4, BELLPORT, NY, United States, 11713

Unique Entity ID

CAGE Code:
0HK62
UEI Expiration Date:
2017-06-26

Business Information

Activation Date:
2016-06-26
Initial Registration Date:
2014-09-10

Commercial and government entity program

CAGE number:
0HK62
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-06-09

Contact Information

POC:
WILLIAM SHERIDAN

History

Start date End date Type Value
2006-04-13 2023-12-04 Address 22 SAWGRASS DR, STE 4, BELLPORT, NY, 11713, 1571, USA (Type of address: Chief Executive Officer)
2006-04-13 2023-12-04 Address 22 SAWGRASS DR, STE 4, BELLPORT, NY, 11713, 1571, USA (Type of address: Service of Process)
2005-11-21 2006-04-13 Address 22 SAWGRASS DR., STE. 4, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2004-05-19 2005-11-21 Address 25 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
2000-05-12 2006-04-13 Address 25 OLD DOCK RD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231204001604 2023-08-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-29
20130925017 2013-09-25 ASSUMED NAME LLC INITIAL FILING 2013-09-25
120604002303 2012-06-04 BIENNIAL STATEMENT 2012-04-01
100601002765 2010-06-01 BIENNIAL STATEMENT 2010-04-01
080402002798 2008-04-02 BIENNIAL STATEMENT 2008-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-05-19
Type:
Planned
Address:
143 BRIGHTSIDE AVENUE, CENTRAL ISLIP, NY, 11722
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State