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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 500 w monroe street c/o tax dept. 44fl, CHICAGO, IL, United States, 60661 |
Name | Role | Address |
---|---|---|
GINO BONANOTTE | Chief Executive Officer | 500 WEST MONROE STREET, CHICAGO, IL, United States, 60661 |
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 | 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 | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State