Search icon

MOTIVATE INTERNATIONAL INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN ZIMMER Chief Executive Officer 185 BERRY STREET, SUITE 5000, SAN FRANCISCO, CA, United States, 94107

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342487055 0215800 2017-07-21 6600 NEW VENTURE GEAR DRIVE, EAST SYRACUSE, NY, 13057
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2017-07-21
Emphasis L: REFUSE, P: REFUSE
Case Closed 2017-09-05

Related Activity

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