MONTT ASSETS, INC.

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
Name | Role | Address |
---|---|---|
GEORGE EYSYMONTT | DOS Process Agent | 7833 CHURCH NECK RD, ST MICHAELS, MD, United States, 21663 |
Name | Role | Address |
---|---|---|
GEORGE P. EYSYMONTT | Chief Executive Officer | 7833 CHURCH NECK ROAD, ST MICHAELS, MD, United States, 21663 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State