MOTION PT MANAGEMENT, INC. - Florida Company Profile

Entity Name: | MOTION PT MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Apr 2018 (7 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F18000001929 |
FEI/EIN Number | 474039330 |
Address: | 160 East 56th Street, New York, NY, 10022, US |
Mail Address: | 1516 Hwy 138, 1C, Wall, NJ, 07719, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Jennings Elizabeth | Chief Financial Officer | 1516 Hwy 138, 1C, Wall, NJ, 07719 |
PHILLIPS JIM | Director | 8 CADILLAC DR SUITE 180, BRENTWOOD, TN, 37027 |
GOLDBERG JOEL | Director | 112 ENFIELD RD, BALTIMORE, MD, 21212 |
MIERSCH ED | Director | 160 East 56th Street, New York, NY, 10022 |
MIERSCH ED | Chief Executive Officer | 160 East 56th Street, New York, NY, 10022 |
FOX THERESA | Chief Operating Officer | 160 E 56TH ST, NEW YORK, NY, 10022 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 160 East 56th Street, New York, NY 10022 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 160 East 56th Street, New York, NY 10022 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-03 |
Foreign Profit | 2018-04-24 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State