Search icon

MOTILI, INC.

Company Details

Name: MOTILI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2016 (8 years ago)
Entity Number: 5016523
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 Broadway STE N, Albany, NY, United States, 12207
Principal Address: 1900 Wazee Street Suite 1533, Denver, CO, United States, 80202

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
KARL POMEROY Chief Executive Officer 1900 WAZEE STREET SUITE 1533, DENVER, CO, United States, 80202

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 1900 WAZEE ST #1533, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 1900 WAZEE STREET SUITE 1533, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-09-03 Address 1900 WAZEE ST #1533, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 1900 WAZEE STREET SUITE 1533, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 1900 WAZEE ST #1533, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-09-03 Address 1900 WAZEE STREET SUITE 1533, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-09-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-08-20 2024-09-03 Address 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process)
2024-08-15 2024-08-20 Address 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process)
2024-08-15 2024-08-15 Address 1900 WAZEE ST #1533, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903000148 2024-09-03 BIENNIAL STATEMENT 2024-09-03
240820004709 2024-08-20 CERTIFICATE OF CHANGE BY ENTITY 2024-08-20
240815001834 2024-08-15 BIENNIAL STATEMENT 2024-08-15
200908061005 2020-09-08 BIENNIAL STATEMENT 2020-09-01
200429000893 2020-04-29 CERTIFICATE OF CHANGE 2020-04-29
160929000584 2016-09-29 APPLICATION OF AUTHORITY 2016-09-29

Date of last update: 07 Mar 2025

Sources: New York Secretary of State