Search icon

SEVERIN MONTRES, LTD.

Company Details

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

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 MASON, IRVINE, CA, United States, 92718

Chief Executive Officer

Name Role Address
SEVERIN WUNDERMAN Chief Executive Officer 3 MASON, IRVINE, CA, United States, 92718

History

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)

Filings

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