Search icon

MOTOR TREND GROUP, LLC

Company Details

Name: MOTOR TREND GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2017 (7 years ago)
Entity Number: 5228877
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2023-03-12 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-12 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-29 2023-03-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-05 2021-03-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-11-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-03 2017-11-03 Name EXTREME VENTURES, LLC
2017-11-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-11-03 2018-04-24 Name EXTREME VENTURES, LLC

Filings

Filing Number Date Filed Type Effective Date
231101042086 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230312000055 2023-03-10 CERTIFICATE OF CHANGE BY ENTITY 2023-03-10
211101003610 2021-11-01 BIENNIAL STATEMENT 2021-11-01
210329000063 2021-03-29 CERTIFICATE OF CHANGE 2021-03-29
191105060604 2019-11-05 BIENNIAL STATEMENT 2019-11-01
SR-80787 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180424000141 2018-04-24 CERTIFICATE OF AMENDMENT 2018-04-24
180116000700 2018-01-16 CERTIFICATE OF PUBLICATION 2018-01-16
171103000002 2017-11-03 APPLICATION OF AUTHORITY 2017-11-03

Date of last update: 31 Jan 2025

Sources: New York Secretary of State