M.O.T.L. SERVICE CORPORATION

Name: | M.O.T.L. SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1985 (40 years ago) |
Date of dissolution: | 11 Dec 2024 |
Entity Number: | 986964 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 57-14 OLD SUNRISE HWY, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 20
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKHAIL LORMAN | Chief Executive Officer | 57-14 OLD SUNRISE HWY, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
MICHAEL LORMAN | DOS Process Agent | 57-14 OLD SUNRISE HWY, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-06 | 2024-12-30 | Address | 57-14 OLD SUNRISE HWY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1995-07-25 | 2019-12-06 | Address | 57-14 OLD SUNRISE HWY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1995-07-25 | 2019-12-06 | Address | 57-14 OLD SUNRISE HWY, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1995-07-25 | 2024-12-30 | Address | 57-14 OLD SUNRISE HWY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
1985-12-02 | 1995-07-25 | Address | 57-14 OLD SUNRISE HWY, MINEOLA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230019200 | 2024-12-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-11 |
191206060096 | 2019-12-06 | BIENNIAL STATEMENT | 2019-12-01 |
171208006208 | 2017-12-08 | BIENNIAL STATEMENT | 2017-12-01 |
151203006421 | 2015-12-03 | BIENNIAL STATEMENT | 2015-12-01 |
131216006510 | 2013-12-16 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State