Name: | MONTCALM POINT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1987 (38 years ago) |
Entity Number: | 1141809 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 25 ORCHARD DRIVE, QUEENSBURY, NY, United States, 12804 |
Principal Address: | 2715 ROUTE 9, SUITE 104, MALTA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENT S SMITH | Chief Executive Officer | 25 ORCHARD DR, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 ORCHARD DRIVE, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-26 | 2024-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-22 | 2024-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-20 | 2022-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-04-01 | 2017-02-07 | Address | 100 SARATOGA VILLAGE BLVD, STE 7, MALTA, NY, 12020, USA (Type of address: Principal Executive Office) |
2005-04-01 | 2010-03-11 | Address | 100 SARATOGA VILLAGE BLVD, STE 7, MALTA, NY, 12020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210209060081 | 2021-02-09 | BIENNIAL STATEMENT | 2021-02-01 |
190212060379 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
170207006044 | 2017-02-07 | BIENNIAL STATEMENT | 2017-02-01 |
150217006020 | 2015-02-17 | BIENNIAL STATEMENT | 2015-02-01 |
130219006378 | 2013-02-19 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State