Search icon

MOTOROLA COMMUNICATIONS AND ELECTRONICS, INC.

Branch

Company Details

Name: MOTOROLA COMMUNICATIONS AND ELECTRONICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1953 (72 years ago)
Branch of: MOTOROLA COMMUNICATIONS AND ELECTRONICS, INC., Illinois (Company Number CORP_33437048)
Entity Number: 86084
ZIP code: 10005
County: New York
Place of Formation: Illinois
Principal Address: 500 WEST MONROE STREET, CHICAGO, IL, United States, 60661
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MOTOROLA COMMUNICATIONS AND ELECTRONICS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

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
2023-06-08 2023-06-08 Address 500 WEST MONROE STREET, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2021-05-26 2023-06-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-13 2021-05-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230608000961 2023-06-08 BIENNIAL STATEMENT 2023-05-01
210526060367 2021-05-26 BIENNIAL STATEMENT 2021-05-01
190513060304 2019-05-13 BIENNIAL STATEMENT 2019-05-01
SR-1292 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1293 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State