Search icon

MONTALBANO'S, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1351 LELAND DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
GARRY MONTALBANO Chief Executive Officer 1351 LELAND DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

History

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)

Filings

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

Fine And Fees

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