Name: | MOTION LABORATORIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1981 (44 years ago) |
Entity Number: | 690909 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 520 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER HERRMANN | Chief Executive Officer | 520 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 520 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, United States, 10567 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1999-06-01 | 2011-02-23 | Address | 1 HIGHLAND PARK INDUSTRIAL DR., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
1999-06-01 | 2011-02-23 | Address | 1 HIGHLAND PARK INDUSTRIAL DR., PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
1999-06-01 | 2011-02-23 | Address | 1 HIGHLAND PARK INDUSTRIAL DR., PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 1999-06-01 | Address | TRENT BLDG, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 1999-06-01 | Address | TRENT BLDG, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110223002707 | 2011-02-23 | BIENNIAL STATEMENT | 2009-04-01 |
080304000280 | 2008-03-04 | CERTIFICATE OF AMENDMENT | 2008-03-04 |
990601002083 | 1999-06-01 | BIENNIAL STATEMENT | 1999-04-01 |
970513002906 | 1997-05-13 | BIENNIAL STATEMENT | 1997-04-01 |
950717002530 | 1995-07-17 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State