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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL C. ISOLA | Chief Executive Officer | 111 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830 |
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) |
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