Name: | MONTALBANO'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1988 (37 years ago) |
Date of dissolution: | 02 Nov 1999 |
Entity Number: | 1295947 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1351 LELAND DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1351 LELAND DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
GARRY MONTALBANO | Chief Executive Officer | 1351 LELAND DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
1991-04-30 | 1993-10-15 | Address | 1351 LELAND DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
1988-10-03 | 1991-04-30 | Address | 67-10 SELFRIDGE STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991102000801 | 1999-11-02 | CERTIFICATE OF DISSOLUTION | 1999-11-02 |
961015002024 | 1996-10-15 | BIENNIAL STATEMENT | 1996-10-01 |
931015002233 | 1993-10-15 | BIENNIAL STATEMENT | 1993-10-01 |
910430000110 | 1991-04-30 | CERTIFICATE OF CHANGE | 1991-04-30 |
B690980-3 | 1988-10-03 | CERTIFICATE OF INCORPORATION | 1988-10-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
351353 | LATE | INVOICED | 2013-09-16 | 100 | Scale Late Fee |
351354 | CNV_SI | INVOICED | 2013-08-27 | 40 | SI - Certificate of Inspection fee (scales) |
271299 | CNV_SI | INVOICED | 2004-08-31 | 40 | SI - Certificate of Inspection fee (scales) |
259208 | CNV_SI | INVOICED | 2003-01-17 | 40 | SI - Certificate of Inspection fee (scales) |
247010 | CNV_SI | INVOICED | 2001-06-18 | 60 | SI - Certificate of Inspection fee (scales) |
241090 | CNV_SI | INVOICED | 2000-03-01 | 40 | SI - Certificate of Inspection fee (scales) |
240816 | CNV_SI | INVOICED | 2000-02-24 | 40 | SI - Certificate of Inspection fee (scales) |
363558 | CNV_SI | INVOICED | 1997-12-30 | 40 | SI - Certificate of Inspection fee (scales) |
359578 | CNV_SI | INVOICED | 1996-12-19 | 40 | SI - Certificate of Inspection fee (scales) |
357168 | CNV_SI | INVOICED | 1995-11-06 | 60 | SI - Certificate of Inspection fee (scales) |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State