Name: | MONTANA ELECTRICAL DECORATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1955 (70 years ago) |
Entity Number: | 105830 |
ZIP code: | 10037 |
County: | New York |
Place of Formation: | New York |
Address: | 120 EAST 131ST STREET, NEW YORK, NY, United States, 10037 |
Principal Address: | 126 E 131ST STREET, NEW YORK, NY, United States, 10037 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MONTANA | Chief Executive Officer | 120 E 131ST STREET, NEW YORK, NY, United States, 10037 |
Name | Role | Address |
---|---|---|
MONTANA ELECTRICAL DECORATING CORP. | DOS Process Agent | 120 EAST 131ST STREET, NEW YORK, NY, United States, 10037 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-01 | 2019-06-03 | Address | 126 E 131ST STREET, NEW YORK, NY, 10037, USA (Type of address: Service of Process) |
2001-06-06 | 2015-06-01 | Address | 120 E 131ST ST, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer) |
1995-03-08 | 2015-06-01 | Address | 126 E 131ST ST., NEW YORK, NY, 10037, USA (Type of address: Principal Executive Office) |
1995-03-08 | 2001-06-06 | Address | 7 WOODFIELD LANE, SADDLE RIVER, NJ, 07645, USA (Type of address: Chief Executive Officer) |
1995-03-08 | 2015-06-01 | Address | 126 E 131ST ST., NEW YORK, NY, 10037, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060488 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603060110 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170606006676 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
150601006123 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130612006037 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State