Name: | MOTT OPERATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1946 (79 years ago) |
Entity Number: | 59067 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 505 8TH AVENUE, STE 802, NEW YORK, NY, United States, 10018 |
Principal Address: | 215 EAST 68TH STREET, APT 30B, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
C/O DONALD SCHMERLER, CPA | DOS Process Agent | 505 8TH AVENUE, STE 802, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
EVELYN FALICK | Chief Executive Officer | 215 EAST 68TH STREET, APT 30B, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-03 | 2022-06-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
2002-06-06 | 2016-06-30 | Address | 505 EIGHTH AVE / SUITE 12A03, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1998-06-11 | 2016-06-30 | Address | 350 EAST 79TH STREET, APT. 43B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1998-06-11 | 2016-06-30 | Address | 350 EAST 79TH STREET, APT. 43B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-06-11 | 2002-06-06 | Address | 19 WEST 44TH STREET, SUITE 1401, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220309001214 | 2022-03-09 | BIENNIAL STATEMENT | 2020-06-01 |
160630002006 | 2016-06-30 | BIENNIAL STATEMENT | 2016-06-01 |
020606002132 | 2002-06-06 | BIENNIAL STATEMENT | 2002-06-01 |
000608002001 | 2000-06-08 | BIENNIAL STATEMENT | 2000-06-01 |
980611002193 | 1998-06-11 | BIENNIAL STATEMENT | 1998-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State