Name: | 131 MONTGOMERY STREET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1988 (37 years ago) |
Date of dissolution: | 22 Nov 1994 |
Entity Number: | 1243381 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 345 W. 58TH STREET, APT. 12A, NEW YORK, NY, United States, 10019 |
Principal Address: | 345 WEST 58TH STREET APT 12A, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
131 MONTGOMERY STREET INC. | DOS Process Agent | 345 W. 58TH STREET, APT. 12A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CAROL S. TILLMAN | Chief Executive Officer | 345 WEST 58TH STREET_APT 12A, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1988-03-14 | 1989-04-12 | Address | 4 DOW DR., SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941122000279 | 1994-11-22 | CERTIFICATE OF DISSOLUTION | 1994-11-22 |
930430002631 | 1993-04-30 | BIENNIAL STATEMENT | 1993-03-01 |
B765114-2 | 1989-04-12 | CERTIFICATE OF AMENDMENT | 1989-04-12 |
B614048-3 | 1988-03-14 | CERTIFICATE OF INCORPORATION | 1988-03-14 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State