Search icon

MOTOROLA SMR, INC.

Company Details

Name: MOTOROLA SMR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1981 (44 years ago)
Date of dissolution: 08 Feb 2024
Entity Number: 682170
ZIP code: 60661
County: New York
Place of Formation: New Jersey
Address: 500 w monroe street c/o tax dept. 44fl, CHICAGO, IL, United States, 60661
Principal Address: 500 WEST MONROE STREET, CHICAGO, IL, United States, 60661

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 500 w monroe street c/o tax dept. 44fl, CHICAGO, IL, United States, 60661

Chief Executive Officer

Name Role Address
GINO BONANOTTE Chief Executive Officer 500 WEST MONROE STREET, CHICAGO, IL, United States, 60661

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 500 WEST MONROE STREET, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-03 2023-04-03 Address 500 WEST MONROE STREET, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-02-09 Address 500 WEST MONROE STREET, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-02-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-25 2023-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-05 2021-02-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-02-01 2023-04-03 Address 500 WEST MONROE STREET, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240209002130 2024-02-08 SURRENDER OF AUTHORITY 2024-02-08
230403003570 2023-04-03 BIENNIAL STATEMENT 2023-02-01
210225060019 2021-02-25 BIENNIAL STATEMENT 2021-02-01
190205060722 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-10642 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10641 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201006421 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202008100 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130201006359 2013-02-01 BIENNIAL STATEMENT 2013-02-01
110223002047 2011-02-23 BIENNIAL STATEMENT 2011-02-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State