Name: | MONTEREY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1989 (35 years ago) |
Date of dissolution: | 01 Oct 2003 |
Entity Number: | 1406999 |
ZIP code: | 54547 |
County: | New York |
Place of Formation: | Wisconsin |
Address: | 1725 E DELAVAN DR PO BOX 271, JANESVILLE, WI, United States, 54547 |
Principal Address: | 33-39 SOUTH MAIN ST., JANESVILLE, WI, United States, 53545 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1725 E DELAVAN DR PO BOX 271, JANESVILLE, WI, United States, 54547 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAY JENSEN | Chief Executive Officer | 33-39 SOUTH MAIN ST., JANESVILLE, WI, United States, 53545 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-15 | 2003-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-15 | 2003-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1989-12-13 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-12-13 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031001000218 | 2003-10-01 | SURRENDER OF AUTHORITY | 2003-10-01 |
991015001054 | 1999-10-15 | CERTIFICATE OF CHANGE | 1999-10-15 |
930202002745 | 1993-02-02 | BIENNIAL STATEMENT | 1992-12-01 |
910808000312 | 1991-08-08 | CERTIFICATE OF AMENDMENT | 1991-08-08 |
C086127-3 | 1989-12-13 | APPLICATION OF AUTHORITY | 1989-12-13 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State