Name: | MOTIMAC USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2018 (6 years ago) |
Entity Number: | 5441903 |
ZIP code: | 12804 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 75 Carey rd #2, Qu, NY, United States, 12804 |
Principal Address: | 75 Carey Rd #, Queens, NY, United States, 12804 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL THORNE | DOS Process Agent | 75 Carey rd #2, Qu, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
MICHAEL THORNE | Chief Executive Officer | 75 CAREY RD #2, QUEES, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-22 | 2024-11-22 | Address | 75 CAREY RD #2, QUEES, NY, 12804, USA (Type of address: Chief Executive Officer) |
2021-12-22 | 2024-11-22 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2018-11-13 | 2021-12-22 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2018-11-13 | 2024-11-22 | Address | 2 WOODLAWN AVENUE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122001366 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
220105004033 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
181113010307 | 2018-11-13 | CERTIFICATE OF INCORPORATION | 2018-11-13 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State