Search icon

131 MONTGOMERY STREET INC.

Company Details

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

DOS Process Agent

Name Role Address
131 MONTGOMERY STREET INC. DOS Process Agent 345 W. 58TH STREET, APT. 12A, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
CAROL S. TILLMAN Chief Executive Officer 345 WEST 58TH STREET_APT 12A, NEW YORK, NY, United States, 10019

History

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)

Filings

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