Name: | SEVERIN MONTRES, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1989 (36 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 1334897 |
ZIP code: | 92718 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3 MASON, IRVINE, CA, United States, 92718 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 MASON, IRVINE, CA, United States, 92718 |
Name | Role | Address |
---|---|---|
SEVERIN WUNDERMAN | Chief Executive Officer | 3 MASON, IRVINE, CA, United States, 92718 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-14 | 2001-01-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1989-05-26 | 1993-04-21 | Address | ATT:PRESIDENT, 3 MASON, IRVINE, CA, 92718, USA (Type of address: Service of Process) |
1989-03-15 | 1999-12-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-03-15 | 1989-05-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1526469 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
010125000718 | 2001-01-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-01-25 |
991214000567 | 1999-12-14 | CERTIFICATE OF CHANGE | 1999-12-14 |
940408002059 | 1994-04-08 | BIENNIAL STATEMENT | 1994-03-01 |
930421002306 | 1993-04-21 | BIENNIAL STATEMENT | 1993-03-01 |
C016128-5 | 1989-05-26 | CERTIFICATE OF MERGER | 1989-05-26 |
B753479-4 | 1989-03-15 | APPLICATION OF AUTHORITY | 1989-03-15 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State