Search icon

MONTT ASSETS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MONTT ASSETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1987 (37 years ago)
Date of dissolution: 31 Dec 2017
Entity Number: 1217123
ZIP code: 21663
County: New York
Place of Formation: New York
Address: 7833 CHURCH NECK RD, ST MICHAELS, MD, United States, 21663

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
GEORGE EYSYMONTT DOS Process Agent 7833 CHURCH NECK RD, ST MICHAELS, MD, United States, 21663

Chief Executive Officer

Name Role Address
GEORGE P. EYSYMONTT Chief Executive Officer 7833 CHURCH NECK ROAD, ST MICHAELS, MD, United States, 21663

History

Start date End date Type Value
2012-01-10 2017-01-23 Address 15 EAST 36TH ST, STE 1G, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-01-10 2017-01-23 Address 15 EAST 36TH ST, STE 1G, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2008-01-03 2012-01-10 Address 15 E 36TH STREET / SUITE 1G, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2008-01-03 2012-01-10 Address 15 E 36TH STREET / SUITE 1G, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-01-28 2008-01-03 Address 7833 CHURCH NECK ROAD, ST. MICHAELS, MD, 21663, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171229000318 2017-12-29 CERTIFICATE OF MERGER 2017-12-31
170123006399 2017-01-23 BIENNIAL STATEMENT 2015-12-01
140317002220 2014-03-17 BIENNIAL STATEMENT 2013-12-01
120110003395 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100205002673 2010-02-05 BIENNIAL STATEMENT 2009-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State