MONTGOMERY TOOL & DIE, INC.

Name: | MONTGOMERY TOOL & DIE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1989 (36 years ago) |
Date of dissolution: | 05 Jun 2007 |
Entity Number: | 1335827 |
ZIP code: | 34288 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 2320 SILVER PALM ROAD, NORTH PORT, FL, United States, 34288 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2320 SILVER PALM ROAD, NORTH PORT, FL, United States, 34288 |
Name | Role | Address |
---|---|---|
FERENC GASPAR | Chief Executive Officer | 2320 SILVER PALM ROAD, NORTH PORT, FL, United States, 34288 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-10 | 2007-03-28 | Address | 88 E MAIN ST, STE 5, NEILLISTON, NY, 13410, USA (Type of address: Service of Process) |
2005-05-10 | 2007-03-28 | Address | 88 E MAIN ST, RTE 5, NELLISTON, NY, 13410, 0100, USA (Type of address: Chief Executive Officer) |
2005-05-10 | 2007-03-28 | Address | 88 E MAIN ST, STE 5, NELLISTON, NY, 13410, USA (Type of address: Principal Executive Office) |
1999-03-10 | 2005-05-10 | Address | E. MAIN STREET RTE 5, NELLISTON, NY, 13410, USA (Type of address: Chief Executive Officer) |
1997-04-04 | 2005-05-10 | Address | PO BOX 100, RTE 5, NELLISTON, NY, 13410, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070605000276 | 2007-06-05 | CERTIFICATE OF DISSOLUTION | 2007-06-05 |
070328002735 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
050510002900 | 2005-05-10 | BIENNIAL STATEMENT | 2005-03-01 |
030303002716 | 2003-03-03 | BIENNIAL STATEMENT | 2003-03-01 |
010322002761 | 2001-03-22 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State