Search icon

MOTT MACDONALD GROUP, INC.

Company Details

Name: MOTT MACDONALD GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2016 (8 years ago)
Entity Number: 5040616
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 111 Wood Ave South, Iselin, NJ, United States, 08830

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL C. ISOLA Chief Executive Officer 111 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 111 WOOD AVENUE SOUTH, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-11-01 2024-11-01 Address 111 WOOD AVENUE SOUTH, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)
2016-11-18 2020-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101026581 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101002359 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201102060237 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006197 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161118000200 2016-11-18 APPLICATION OF AUTHORITY 2016-11-18

Date of last update: 07 Mar 2025

Sources: New York Secretary of State