MOTT HARDWARE, INC.

Name: | MOTT HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1983 (42 years ago) |
Entity Number: | 833625 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 52 KENMARE STREET, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 KENMARE STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
FONG, KEN SAN | Chief Executive Officer | 52 KENMARE STREET, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1983-04-07 | 1993-07-28 | Address | 52 KENMARE ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130426002017 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
110512002311 | 2011-05-12 | BIENNIAL STATEMENT | 2011-04-01 |
090408002199 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
070416002086 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
050517002347 | 2005-05-17 | BIENNIAL STATEMENT | 2005-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
62401 | CL VIO | INVOICED | 2006-07-07 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State