Search icon

MONTALBANO INITIATIVES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MONTALBANO INITIATIVES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1991 (34 years ago)
Date of dissolution: 15 Jun 2017
Entity Number: 1544901
ZIP code: 10301
County: New York
Place of Formation: New York
Address: 73 HIGHVIEW AVE, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 HIGHVIEW AVE, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
VINCENT J MONTALBANO Chief Executive Officer 73 HIGHVIEW AVE, STATEN ISLAND, NY, United States, 10301

Form 5500 Series

Employer Identification Number (EIN):
133613625
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1999-05-27 2013-12-17 Address 150 NASSAU ST, STE 1520, NEW YORK, NY, 10038, 1516, USA (Type of address: Service of Process)
1999-05-27 2013-12-17 Address 150 NASSAU ST, STE 1520, NEW YORK, NY, 10038, 1516, USA (Type of address: Chief Executive Officer)
1999-05-27 2013-12-17 Address 150 NASSAU ST, STE 1520, NEW YORK, NY, 10038, 1516, USA (Type of address: Principal Executive Office)
1997-05-12 1999-05-27 Address 47 ANN ST 5F, NEW YORK, NY, 10038, 2408, USA (Type of address: Principal Executive Office)
1997-05-12 1999-05-27 Address 47 AN ST 5F, NEW YORK, NY, 10038, 2408, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170615000415 2017-06-15 CERTIFICATE OF DISSOLUTION 2017-06-15
131217002250 2013-12-17 BIENNIAL STATEMENT 2013-05-01
990527002611 1999-05-27 BIENNIAL STATEMENT 1999-05-01
970512002417 1997-05-12 BIENNIAL STATEMENT 1997-05-01
000048006124 1993-09-28 BIENNIAL STATEMENT 1993-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State