Name: | MOTIVATE INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 2016 (9 years ago) |
Date of dissolution: | 12 Nov 2021 |
Entity Number: | 4972919 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 185 BERRY STREET, SUITE 5000, SAN FRANCISCO, CA, United States, 94107 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN ZIMMER | Chief Executive Officer | 185 BERRY STREET, SUITE 5000, SAN FRANCISCO, CA, United States, 94107 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-10 | 2021-11-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-07-10 | 2021-11-12 | Address | 185 BERRY STREET, SUITE 5000, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2020-02-27 | 2020-07-10 | Address | 185 BERRY STREET SUITE 5000, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2019-05-06 | 2021-11-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-06 | 2020-07-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-07-24 | 2019-05-06 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-07-24 | 2020-02-27 | Address | 220 36TH STREET, SUITE 3A, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
2018-07-24 | 2020-02-27 | Address | 220 36TH STREET, SUITE 3A, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2016-07-05 | 2018-07-24 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211112000271 | 2021-11-11 | CERTIFICATE OF TERMINATION | 2021-11-11 |
200710060409 | 2020-07-10 | BIENNIAL STATEMENT | 2020-07-01 |
200227002022 | 2020-02-27 | BIENNIAL STATEMENT | 2018-07-01 |
190506000018 | 2019-05-06 | CERTIFICATE OF CHANGE | 2019-05-06 |
180724006079 | 2018-07-24 | BIENNIAL STATEMENT | 2018-07-01 |
160705000638 | 2016-07-05 | APPLICATION OF AUTHORITY | 2016-07-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342487055 | 0215800 | 2017-07-21 | 6600 NEW VENTURE GEAR DRIVE, EAST SYRACUSE, NY, 13057 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1238477 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100110 F02 I |
Issuance Date | 2017-08-09 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2017-09-05 |
Nr Instances | 1 |
Nr Exposed | 13 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.110(f)(2)(i): LP gas container(s) in storage were not located so as to minimize exposure to excessive temperature rise, physical damage, or tampering by unauthorized persons: a) At the Motivate Warehouse/receiving area, on or about 7/21/2017: Compressed gas cylinders of propane were free standing and potentially exposed to physical damage from forklift traffic, and not secured in a manner to prevent them from falling or being knocked over. |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State