Search icon

MONTGOMERY MILLS, INC.

Company Details

Name: MONTGOMERY MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1988 (36 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1313157
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 23 FACTORY ST., MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 FACTORY ST., MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
JOSEPH STEINBERGER Chief Executive Officer 23 FACTORY ST, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
2002-11-25 2021-12-11 Address 23 FACTORY ST, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2001-01-02 2021-12-11 Address 23 FACTORY ST., MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2001-01-02 2002-11-25 Address 2 ASHLEY DR., NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1995-06-28 2001-01-02 Address 23 FACTORY ST, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
1995-06-28 2001-01-02 Address 23 FACTORY ST, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211211000304 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
181212006384 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161205008221 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141215006119 2014-12-15 BIENNIAL STATEMENT 2014-12-01
130109006168 2013-01-09 BIENNIAL STATEMENT 2012-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State