Name: | CT MOTIVATION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Mar 2019 (6 years ago) |
Entity Number: | 5518632 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-05 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-22 | 2021-04-05 | Address | 1412 BRISTOW STREET APT W3C, BRONX, NY, 10459, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928021259 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210405062344 | 2021-04-05 | BIENNIAL STATEMENT | 2021-03-01 |
190916001056 | 2019-09-16 | CERTIFICATE OF PUBLICATION | 2019-09-16 |
190322010017 | 2019-03-22 | ARTICLES OF ORGANIZATION | 2019-03-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State