Search icon

MONTEREY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1725 E DELAVAN DR PO BOX 271, JANESVILLE, WI, United States, 54547

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAY JENSEN Chief Executive Officer 33-39 SOUTH MAIN ST., JANESVILLE, WI, United States, 53545

History

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)

Filings

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