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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MOTOROLA COMMUNICATIONS AND ELECTRONICS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GINO BONANOTTE | Chief Executive Officer | 500 WEST MONROE STREET, CHICAGO, IL, United States, 60661 |
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) |
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