MOTION LABORATORIES INC.

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 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-12 | 2025-06-12 | Address | 520 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2025-06-12 | 2025-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2011-02-23 | 2025-06-12 | Address | 520 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2011-02-23 | 2025-06-12 | Address | 520 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2008-03-04 | 2025-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250612003223 | 2025-06-12 | BIENNIAL STATEMENT | 2025-06-12 |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State